|
|
08 May 2018
|
08 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2018
|
13 Feb 2018
Application to strike the company off the register
|
|
|
28 Dec 2017
|
28 Dec 2017
Registered office address changed from Faraday Wharf Faraday Wharf, Innovation Birmingham Campus Holt Street Birmingham B7 4BB to The Spinney,2 Rosewood Close Little Aston Sutton Coldfield B74 3UZ on 28 December 2017
|
|
|
28 Dec 2017
|
28 Dec 2017
Termination of appointment of Anthea Leonore Tape as a secretary on 27 December 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 8 June 2017 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Annual return made up to 21 June 2014 with full list of shareholders
|
|
|
21 Aug 2013
|
21 Aug 2013
Annual return made up to 21 June 2013 with full list of shareholders
|
|
|
21 Aug 2013
|
21 Aug 2013
Registered office address changed from 1B 1C Centre, Holt Court South Aston Science Park Birmingham West Midlands B7 4EJ on 21 August 2013
|
|
|
27 Jul 2012
|
27 Jul 2012
Annual return made up to 21 June 2012 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Director's details changed for Lee John Jamison on 14 February 2012
|
|
|
14 Feb 2012
|
14 Feb 2012
Director's details changed for Mr Mark John Ansell on 14 February 2012
|
|
|
14 Feb 2012
|
14 Feb 2012
Secretary's details changed for Mrs Anthea Leonore Tape on 14 February 2012
|
|
|
08 Jul 2011
|
08 Jul 2011
Annual return made up to 21 June 2011 with full list of shareholders
|
|
|
08 Jul 2011
|
08 Jul 2011
Director's details changed for Mr Mark John Ansell on 27 October 2010
|