|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
29 May 2021
|
29 May 2021
Application to strike the company off the register
|
|
|
04 Apr 2021
|
04 Apr 2021
Appointment of Mr Derek Clinton Bennett as a secretary on 31 December 2020
|
|
|
04 Apr 2021
|
04 Apr 2021
Termination of appointment of Janice Ruth Bennett as a secretary on 31 December 2020
|
|
|
26 Sep 2020
|
26 Sep 2020
Termination of appointment of Janice Ruth Bennett as a director on 20 September 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
05 May 2020
|
05 May 2020
Register inspection address has been changed from C3 Kenilworth Court Hagley Road Birmingham B16 9NT England to 13 Holly Road Edgbaston Birmingham B16 9NH
|
|
|
06 Jan 2020
|
06 Jan 2020
Registered office address changed from C3 Hagley Road Birmingham B16 9NT England to 13 Holly Road Edgbaston Birmingham B16 9NH on 6 January 2020
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Register inspection address has been changed from 88 Harborne Road Birmingham B15 3HN England to C3 Kenilworth Court Hagley Road Birmingham B16 9NT
|
|
|
12 May 2018
|
12 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Registered office address changed from 88 Harborne Road Edgbaston Birmingham B15 3HN England to C3 Hagley Road Birmingham B16 9NT on 28 March 2018
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
06 May 2016
|
06 May 2016
Register inspection address has been changed from 23 Wellington Road Edgbaston Birmingham B15 2EU England to 88 Harborne Road Birmingham B15 3HN
|
|
|
05 Sep 2015
|
05 Sep 2015
Registered office address changed from 23 Wellington Road Edgbaston Birmingham B15 2EU to 88 Harborne Road Edgbaston Birmingham B15 3HN on 5 September 2015
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Director's details changed for Mrs Janice Ruth Bennett on 1 January 2015
|
|
|
01 May 2015
|
01 May 2015
Director's details changed for Mr Derek Clinton Bennett on 1 January 2015
|