5 July 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 April 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 April 2022 | Application to strike the company off the register | 1 page |
---|
4 October 2021 | Registered office address changed from 129 Landmark Waterfront West Brierley Hill DY5 1LY England to 33 Wiltshire Drive Halesowen B63 2XU on 4 October 2021 | 1 page |
---|
18 July 2021 | Confirmation statement made on 16 June 2021 with no updates | 3 pages |
---|
26 February 2021 | Registered office address changed from 33 Wiltshire Drive Halesowen West Midlands B63 2XV to 129 Landmark Waterfront West Brierley Hill DY5 1LY on 26 February 2021 | 1 page |
---|
2 February 2021 | Cessation of Fernando Will Vitorino Alves as a person with significant control on 2 February 2021 | 1 page |
---|
2 February 2021 | Termination of appointment of Fernando Will Vitorino Alves as a director on 2 February 2021 | 1 page |
---|
22 September 2020 | Change of details for Fernando Will Vitorino Alves as a person with significant control on 21 September 2020 | 3 pages |
---|
21 September 2020 | Notification of Thomas Ray Howell as a person with significant control on 21 September 2020 | 2 pages |
---|
21 September 2020 | Change of details for Fernando Will Vitorino Alves as a person with significant control on 21 September 2020 | 2 pages |
---|
21 September 2020 | Appointment of Mr Thomas Ray Howell as a director on 21 September 2020 | 2 pages |
---|
21 September 2020 | Director's details changed for Mr Thomas Ray Howell on 21 September 2020 | 2 pages |
---|
16 September 2020 | Registered office address changed from Flat, 48 Market Street Kingswinford West Midlands DY6 9LE United Kingdom to 33 Wiltshire Drive Halesowen West Midlands B63 2XV on 16 September 2020 | 2 pages |
---|
17 June 2020 | Incorporation Statement of capital on 2020-06-17 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|