|
|
25 Oct 2022
|
25 Oct 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2021
|
03 Jul 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
21 May 2018
|
21 May 2018
Notification of Paul Slatter as a person with significant control on 23 May 2017
|
|
|
21 May 2018
|
21 May 2018
Termination of appointment of Hannah Worth as a director on 18 May 2018
|
|
|
21 May 2018
|
21 May 2018
Termination of appointment of Stephen Andrew Botham as a director on 18 May 2018
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 8 May 2017 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Secretary's details changed for Paul Griffin Slatter on 1 September 2016
|
|
|
28 Jun 2017
|
28 Jun 2017
Director's details changed for Paul Griffin Slatter on 1 September 2016
|
|
|
28 Jun 2017
|
28 Jun 2017
Registered office address changed from 243 Alcester Road South Birmingham B14 6DT to 34 Charlotte Road Charlotte Road Stirchley Birmingham B30 2BL on 28 June 2017
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 8 May 2016 no member list
|
|
|
22 Jun 2016
|
22 Jun 2016
Director's details changed for Ms Hannah Worth on 4 May 2016
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 8 May 2015 no member list
|
|
|
16 Jul 2015
|
16 Jul 2015
Registered office address changed from Keys Court 82-84 Moseley Street Birmingham West Midlands B12 0RT to 243 Alcester Road South Birmingham B14 6DT on 16 July 2015
|