|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2021
|
11 Feb 2021
Application to strike the company off the register
|
|
|
24 Jan 2021
|
24 Jan 2021
Termination of appointment of Lucas Constantinos Markou as a director on 21 January 2021
|
|
|
24 Jan 2021
|
24 Jan 2021
Termination of appointment of Mark James Eden as a director on 22 January 2021
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 26 October 2020 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Director's details changed for Mr Lucas Constantinos Markou on 6 November 2020
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 26 October 2019 with updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Director's details changed for Mr Paul Martin Heaven on 30 October 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 30 October 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Appointment of Mr Mark James Eden as a director on 30 September 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Appointment of Mr Lucas Constantinos Markou as a director on 30 September 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Termination of appointment of Janice Heaven as a secretary on 30 September 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Cessation of Paul Martin Heaven as a person with significant control on 30 September 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Notification of Jerroms Corporate Finance Limited as a person with significant control on 30 September 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham B3 3QR England to 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 2 October 2019
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 26 October 2018 with updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Register(s) moved to registered inspection location 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ
|
|
|
26 Oct 2017
|
26 Oct 2017
Registered office address changed from 2nd Floor Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 26 October 2017
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 26 October 2017 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Resolutions
|