23 April 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
5 February 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
25 January 2019 | Application to strike the company off the register | 1 page |
---|
29 October 2018 | Notification of a person with significant control statement | 2 pages |
---|
29 October 2018 | Previous accounting period shortened from 30 November 2018 to 1 July 2018 | 1 page |
---|
29 October 2018 | Registered office address changed from 12 Bate Street Lanesfield Wolverhampton West Midlands WV4 6NL England to 15 Bate Street Bate Street Wolverhampton WV4 6NL on 29 October 2018 | 1 page |
---|
22 October 2018 | Termination of appointment of Shelley Birch as a director on 12 October 2018 | 1 page |
---|
22 October 2018 | Cessation of Shelley Birch as a person with significant control on 1 July 2018 | 1 page |
---|
20 August 2018 | Cessation of Deborah Anne Cox as a person with significant control on 1 July 2018 | 1 page |
---|
20 August 2018 | Micro company accounts made up to 30 November 2017 | 2 pages |
---|
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates | 3 pages |
---|
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates | 3 pages |
---|
23 November 2016 | Incorporation Statement of capital on 2016-11-23 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|
23 November 2016 | Incorporation Statement of capital on 2016-11-23 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|