|
|
27 Mar 2025
|
27 Mar 2025
Registered office address changed from 76-78 Whittleford Road Nuneaton CV10 9JD United Kingdom to C/O Griffin & King, 26-28 Goodall Street Walsall West Midlands WS1 1QL on 27 March 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
27 Mar 2025
|
27 Mar 2025
Statement of affairs
|
|
|
27 Mar 2025
|
27 Mar 2025
Appointment of a voluntary liquidator
|
|
|
27 Mar 2025
|
27 Mar 2025
Resolutions
|
|
|
22 Mar 2024
|
22 Mar 2024
Registration of charge 064936390006, created on 11 March 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Satisfaction of charge 064936390003 in full
|
|
|
20 Mar 2024
|
20 Mar 2024
Satisfaction of charge 064936390004 in full
|
|
|
12 Mar 2024
|
12 Mar 2024
Registration of charge 064936390005, created on 27 February 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 5 February 2024 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 5 February 2023 with no updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Satisfaction of charge 064936390002 in full
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Registered office address changed from 76 -87 Whittleford Road Nuneaton CV10 9JD United Kingdom to 76-78 Whittleford Road Nuneaton CV10 9JD on 13 March 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Registered office address changed from 33 Ludgate Hill Birmingham B3 1EH England to 76 -87 Whittleford Road Nuneaton CV10 9JD on 12 March 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 5 February 2020 with updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Registration of charge 064936390003, created on 10 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Registration of charge 064936390004, created on 11 February 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Sub-division of shares on 20 December 2019
|