Total Documents | 17 |
---|
Total Pages | 77 |
---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off |
27 October 2015 | First Gazette notice for voluntary strike-off |
27 October 2015 | First Gazette notice for voluntary strike-off |
16 October 2015 | Application to strike the company off the register |
16 October 2015 | Application to strike the company off the register |
20 July 2015 | Secretary's details changed for Mr Kevan Mcavoy on 10 July 2015 |
20 July 2015 | Director's details changed for Mr Kevan Patrick Kimoe Mcavoy on 10 July 2015 |
20 July 2015 | Director's details changed for Mr Kevan Patrick Kimoe Mcavoy on 10 July 2015 |
20 July 2015 | Secretary's details changed for Mr Kevan Mcavoy on 10 July 2015 |
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 3 the Courtyard Morville Bridgnorth WV16 4RJ England to 10 Silverwoods Way Silverwoods Way Kidderminster Worcestershire DY11 7DT on 20 July 2015 |
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 3 the Courtyard Morville Bridgnorth WV16 4RJ England to 10 Silverwoods Way Silverwoods Way Kidderminster Worcestershire DY11 7DT on 20 July 2015 |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|