|
|
02 Jul 2025
|
02 Jul 2025
Registered office address changed from Unit 7, 7a, 8 and 9 Factory Estate, College Road Perry Barr Birmingham West Midlands B44 8BS England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 July 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Statement of affairs
|
|
|
02 Jul 2025
|
02 Jul 2025
Appointment of a voluntary liquidator
|
|
|
02 Jul 2025
|
02 Jul 2025
Resolutions
|
|
|
11 Jun 2025
|
11 Jun 2025
Certificate of change of name
|
|
|
18 May 2025
|
18 May 2025
Confirmation statement made on 28 April 2025 with no updates
|
|
|
05 May 2025
|
05 May 2025
Satisfaction of charge 054850140001 in full
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 28 April 2024 with updates
|
|
|
27 Jan 2024
|
27 Jan 2024
Registered office address changed from Units 7, 7a, 8 and 9 College Road Perry Barr Birmingham B44 8BS England to Unit 7, 7a, 8 and 9 Factory Estate, College Road Perry Barr Birmingham West Midlands B44 8BS on 27 January 2024
|
|
|
27 Jan 2024
|
27 Jan 2024
Registered office address changed from Plymouth House Guns Lane West Bromwich West Midlands B70 9HS England to Units 7, 7a, 8 and 9 College Road Perry Barr Birmingham B44 8BS on 27 January 2024
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 28 April 2023 with updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Registration of charge 054850140002, created on 28 October 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Previous accounting period extended from 31 March 2022 to 31 August 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
03 Jul 2021
|
03 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 24 June 2021 with updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2021
|
15 Mar 2021
Notification of Rajesh Desai as a person with significant control on 21 June 2019
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Registered office address changed from 273 Stoney Lane Yardley Birmingham B25 8YG England to Plymouth House Guns Lane West Bromwich West Midlands B70 9HS on 25 July 2019
|