Gazette. Gazette dissolved voluntary. |
2023-05-09 |
View Report |
Gazette. Gazette notice voluntary. |
2023-02-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-02-09 |
View Report |
Gazette. Gazette notice compulsory. |
2023-02-07 |
View Report |
Accounts. Accounts type dormant. |
2022-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-28 |
View Report |
Persons with significant control. Change date: 2020-06-01. Psc name: Mr Benjamin Flynn. |
2020-07-01 |
View Report |
Persons with significant control. Psc name: Mr Michael Matthew Flynn. Change date: 2020-06-01. |
2020-07-01 |
View Report |
Officers. Officer name: Mr Benjamin Flynn. Change date: 2020-06-30. |
2020-06-30 |
View Report |
Officers. Change date: 2020-06-30. Officer name: Mr Michael Matthew Flynn. |
2020-06-30 |
View Report |
Persons with significant control. Notification date: 2020-06-01. Psc name: Benjamin Flynn. |
2020-06-24 |
View Report |
Persons with significant control. Psc name: Peter Steven Ormerod. Cessation date: 2020-06-01. |
2020-06-24 |
View Report |
Persons with significant control. Psc name: Michael Matthew Flynn. Notification date: 2020-06-01. |
2020-06-24 |
View Report |
Officers. Appointment date: 2020-06-01. Officer name: Mr Benjamin Flynn. |
2020-06-24 |
View Report |
Officers. Officer name: Mr Michael Matthew Flynn. Appointment date: 2020-06-01. |
2020-06-24 |
View Report |
Officers. Termination date: 2020-06-01. Officer name: Peter Steven Ormerod. |
2020-06-24 |
View Report |
Resolution. Description: Resolutions. |
2020-06-22 |
View Report |
Accounts. Accounts type dormant. |
2020-06-22 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-20 |
View Report |
Accounts. Accounts type dormant. |
2019-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-20 |
View Report |
Persons with significant control. Cessation date: 2016-11-22. Psc name: Gary John Bird. |
2018-08-07 |
View Report |
Persons with significant control. Change date: 2018-08-07. Psc name: Mr Peter Steven Ormerod. |
2018-08-07 |
View Report |
Officers. Officer name: Mr Peter Steven Ormerod. Change date: 2018-08-02. |
2018-08-02 |
View Report |
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2018-02-20. |
2018-02-21 |
View Report |
Officers. Officer name: Mr Peter Steven Ormerod. Appointment date: 2018-02-20. |
2018-02-21 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2018-02-21 |
View Report |
Officers. Officer name: Nigel Salt. Termination date: 2018-02-20. |
2018-02-20 |
View Report |
Officers. Termination date: 2018-02-20. Officer name: Owen Joseph Deely. |
2018-02-20 |
View Report |
Persons with significant control. Notification date: 2018-02-20. Psc name: Peter Steven Ormerod. |
2018-02-20 |
View Report |
Officers. Officer name: Gary John Bird. Termination date: 2018-02-20. |
2018-02-20 |
View Report |
Address. New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Change date: 2018-02-20. Old address: 2 Croft House Moons Moat Drive Redditch Worcestershire B98 9HN England. |
2018-02-20 |
View Report |
Accounts. Accounts type dormant. |
2018-02-19 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2017-11-22 |
View Report |
Persons with significant control. Cessation date: 2017-11-22. Psc name: Nigel Salt. |
2017-11-22 |
View Report |
Persons with significant control. Cessation date: 2017-11-22. Psc name: Owen Joseph Deely. |
2017-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-22 |
View Report |
Address. New address: 2 Croft House Moons Moat Drive Redditch Worcestershire B98 9HN. Old address: 2 Croft House Mons Moat Drive Redditch Worcestershire B98 9HN England. Change date: 2017-11-22. |
2017-11-22 |
View Report |
Address. Change date: 2016-12-09. New address: 2 Croft House Mons Moat Drive Redditch Worcestershire B98 9HN. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. |
2016-12-09 |
View Report |
Officers. Officer name: Oakley Secretarial Services Limited. Termination date: 2016-11-22. |
2016-12-09 |
View Report |
Resolution. Description: Resolutions. |
2016-12-07 |
View Report |
Resolution. Description: Resolutions. |
2016-12-06 |
View Report |
Incorporation. Capital: GBP 3 |
2016-11-22 |
View Report |