|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been suspended
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2016
|
13 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
28 Jan 2016
|
28 Jan 2016
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2015
|
29 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
29 Aug 2015
|
29 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
14 Oct 2014
|
14 Oct 2014
Registered office address changed from 172 Birmingham Road Sutton Coldfield West Midlands B72 1BX to Avon Lane Off Newbold Road Rugby Warwickshire CV21 1HF on 14 October 2014
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 14 April 2014
|
|
|
12 Jun 2013
|
12 Jun 2013
Annual return made up to 14 April 2013
|
|
|
08 Jun 2012
|
08 Jun 2012
Annual return made up to 14 April 2012
|
|
|
25 May 2012
|
25 May 2012
Termination of appointment of a secretary
|
|
|
27 Mar 2012
|
27 Mar 2012
Termination of appointment of Sally Harris as a secretary
|
|
|
03 May 2011
|
03 May 2011
Annual return made up to 14 April 2011 with full list of shareholders
|
|
|
11 May 2010
|
11 May 2010
Annual return made up to 14 April 2010 with full list of shareholders
|
|
|
21 May 2009
|
21 May 2009
Return made up to 20/02/09; no change of members
|