|
|
29 Jan 2019
|
29 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
Application to strike the company off the register
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2018
|
14 Mar 2018
Receiver's abstract of receipts and payments to 9 February 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Notice of ceasing to act as receiver or manager
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 14 November 2017 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Appointment of receiver or manager
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Registered office address changed from 142 Wake Green Road Wake Green Road Birmingham B13 9QD to 142 Wake Green Road Wake Green Road Birmingham B13 9QD on 9 January 2015
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 14 November 2013
|
|
|
01 Jan 2014
|
01 Jan 2014
Compulsory strike-off action has been discontinued
|
|
|
03 Dec 2013
|
03 Dec 2013
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2013
|
23 Mar 2013
Compulsory strike-off action has been discontinued
|
|
|
22 Mar 2013
|
22 Mar 2013
Annual return made up to 14 November 2012
|
|
|
22 Mar 2013
|
22 Mar 2013
Registered office address changed from 142 Wake Green Road Moseley Birmingham West Midlands B13 9QD on 22 March 2013
|
|
|
12 Mar 2013
|
12 Mar 2013
First Gazette notice for compulsory strike-off
|