|
|
30 Oct 2025
|
30 Oct 2025
Registered office address changed from 28 Bradford Street Shifnal TF11 8AU England to 11th Floor One Temple Row Birmingham B2 5LG on 30 October 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Declaration of solvency
|
|
|
30 Oct 2025
|
30 Oct 2025
Appointment of a voluntary liquidator
|
|
|
30 Oct 2025
|
30 Oct 2025
Resolutions
|
|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 9 July 2025 with no updates
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 9 July 2024 with no updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 9 July 2023 with no updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 9 July 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Change of details for Mrs Jane Rosemary Medina as a person with significant control on 24 July 2020
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 9 July 2021 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Change of details for Mr Edward John Medina as a person with significant control on 24 July 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 9 July 2020 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Director's details changed for Mrs Jane Rosemary Medina on 24 July 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Director's details changed for Mr Edward John Medina on 24 July 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Secretary's details changed for Mr Edward John Medina on 24 July 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Registered office address changed from 17 Burnett Road Streetly Sutton Coldfield West Midlands B74 3EL to 28 Bradford Street Shifnal TF11 8AU on 17 April 2020
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 9 July 2019 with no updates
|