|
|
21 Oct 2022
|
21 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
21 Jul 2022
|
21 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Oct 2021
|
26 Oct 2021
Liquidators' statement of receipts and payments to 3 September 2021
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from The White House 111 New Street Birmingham West Midlands B2 4EU to 15 Colmore Row Birmingham B3 2BH on 8 October 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Resolutions
|
|
|
16 Sep 2020
|
16 Sep 2020
Appointment of a voluntary liquidator
|
|
|
16 Sep 2020
|
16 Sep 2020
Statement of affairs
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 4 March 2019 with updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Notification of Stephanie Murchington as a person with significant control on 5 March 2017
|
|
|
20 Sep 2018
|
20 Sep 2018
Change of details for Mr Jon Paul Murchington as a person with significant control on 5 March 2017
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 4 March 2018 with updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Statement of capital following an allotment of shares on 24 July 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Resolutions
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 4 March 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Cancellation of shares. Statement of capital on 25 April 2016
|
|
|
16 May 2016
|
16 May 2016
Statement of capital following an allotment of shares on 16 May 2016
|
|
|
16 May 2016
|
16 May 2016
Appointment of Mrs Stephanie Louise Murchington as a secretary on 26 April 2016
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 4 March 2016 with full list of shareholders
|
|
|
04 May 2016
|
04 May 2016
Termination of appointment of Christopher Kenneth Watkins as a director on 24 April 2016
|