|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2020
|
09 Nov 2020
Application to strike the company off the register
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Termination of appointment of Gail Carmichael as a secretary on 1 October 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Registered office address changed from Park Business Centre Hastingwood Industrial Park Wood Lane Birmingham B24 9QR to No 2 59 South Parade West Kirby Wirral Merseyside CH48 0QQ on 25 September 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Secretary's details changed for Ms Gail Carmichael on 3 December 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Registered office address changed from Heartlands Park Heartlands Parkway Birmingham West Midlands B7 5AH to Park Business Centre Hastingwood Industrial Park Wood Lane Birmingham B24 9QR on 20 October 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 8 January 2014 with full list of shareholders
|
|
|
08 Feb 2013
|
08 Feb 2013
Annual return made up to 8 January 2013 with full list of shareholders
|
|
|
18 Jan 2012
|
18 Jan 2012
Annual return made up to 8 January 2012 with full list of shareholders
|