Total Documents | 18 |
---|
Total Pages | 78 |
---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off |
30 May 2017 | First Gazette notice for compulsory strike-off |
30 May 2017 | First Gazette notice for compulsory strike-off |
20 December 2016 | Compulsory strike-off action has been discontinued |
20 December 2016 | Compulsory strike-off action has been discontinued |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates |
15 November 2016 | First Gazette notice for compulsory strike-off |
15 November 2016 | First Gazette notice for compulsory strike-off |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
22 June 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 15 Fuchsia Drive Pendeford Wolverhampton WV9 5SA on 22 June 2015 |
22 June 2015 | Director's details changed for Walter Collins on 22 June 2015 |
22 June 2015 | Director's details changed for Walter Collins on 22 June 2015 |
22 June 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 15 Fuchsia Drive Pendeford Wolverhampton WV9 5SA on 22 June 2015 |
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|