Total Documents | 40 |
---|
Total Pages | 170 |
---|
7 June 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off |
15 March 2022 | Application to strike the company off the register |
20 January 2022 | Registered office address changed from Ivydene Langley Road Wolverhampton West Midlands WV4 4XX England to 8 Yeadon Close Redditch B97 5TG on 20 January 2022 |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 |
5 May 2021 | Registered office address changed from 59 Springhill Lane Penn Wolverhampton West Midlands WV4 4TN to Ivydene Langley Road Wolverhampton West Midlands WV4 4XX on 5 May 2021 |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates |
11 January 2021 | Micro company accounts made up to 31 March 2020 |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates |
27 November 2019 | Micro company accounts made up to 31 March 2019 |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
21 December 2018 | Micro company accounts made up to 31 March 2018 |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
22 December 2017 | Micro company accounts made up to 31 March 2017 |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 April 2016 | Termination of appointment of Myles Finlay Latham as a secretary on 1 April 2015 |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Myles Finlay Latham as a secretary on 1 April 2015 |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Mr Myles Finlay Lathamm on 31 March 2015 |
22 April 2015 | Secretary's details changed for Mr Myles Finlay Lathamm on 31 March 2015 |
22 April 2015 | Director's details changed for Mr Richard Wynford Evans on 31 March 2015 |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Richard Wynford Evans on 31 March 2015 |
1 April 2015 | Appointment of Mr Richard Wynford Evans as a director on 10 March 2015 |
1 April 2015 | Appointment of Mr Richard Wynford Evans as a director on 10 March 2015 |
1 April 2015 | Appointment of Richard Wynford Evans as a director |
1 April 2015 | Appointment of Richard Wynford Evans as a director |
27 March 2015 | Document removal
|
27 March 2015 | Document removal
|
23 March 2015 | Termination of appointment of Barbara Kahan as a director on 10 March 2015 |
23 March 2015 | Termination of appointment of Barbara Kahan as a director on 10 March 2015 |
11 March 2015 | Appointment of Mr Myles Finlay Lathamm as a secretary on 11 March 2015 |
11 March 2015 | Appointment of Mr Myles Finlay Lathamm as a secretary on 11 March 2015 |
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|