GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-05
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 68 Weston Drive Bilston WV14 0UN. Change occurred on 2021-03-01. Company's previous address: Fisherwick Fisherwick Road Lichfield WS13 8PR England.
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-05
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-13
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-13
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-24
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-24
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-24
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Fisherwick Fisherwick Road Lichfield WS13 8PR. Change occurred on 2019-12-12. Company's previous address: 8 Waterland Lane St. Helens WA9 3AF England.
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-24
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-06
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 23rd, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-06
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-06
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Waterland Lane St. Helens WA9 3AF. Change occurred on 2018-03-06. Company's previous address: 777 Motors Fisherwick Road Lichfield WS13 8PR United Kingdom.
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2017
|
incorporation |
Free Download
(27 pages)
|