|
|
21 Nov 2017
|
21 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2017
|
22 Jun 2017
Termination of appointment of Philip Sidney Gilbert as a director on 20 June 2017
|
|
|
22 Jun 2017
|
22 Jun 2017
Termination of appointment of Karl Gilbert Kanadia as a director on 20 June 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Registered office address changed from Springfield House Sandwell Road West Bromwich West Midlands B70 8TF to 6 Potters Lane Wednesbury West Midlands WS10 0AS on 5 August 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Registered office address changed from C/O Paul Nightingale Springfield House Sandwell Road West Bromwich West Midlands B70 8TF England to Springfield House Sandwell Road West Bromwich West Midlands B70 8TF on 17 February 2015
|
|
|
24 Dec 2014
|
24 Dec 2014
Director's details changed for Mr Karl Gilbert Kanadia on 11 December 2014
|
|
|
24 Dec 2014
|
24 Dec 2014
Director's details changed for Mr Philip Sidney Gilbert on 11 December 2014
|
|
|
12 Nov 2014
|
12 Nov 2014
Registered office address changed from York House 38 Upper Church Road Weston-Super-Mare Avon BS23 2DX to C/O Paul Nightingale Springfield House Sandwell Road West Bromwich West Midlands B70 8TF on 12 November 2014
|
|
|
12 Nov 2014
|
12 Nov 2014
Termination of appointment of Harold James as a secretary on 1 October 2014
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 17 March 2014 with full list of shareholders
|
|
|
17 Mar 2013
|
17 Mar 2013
Annual return made up to 17 March 2013 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Current accounting period extended from 31 March 2013 to 30 September 2013
|
|
|
19 Dec 2012
|
19 Dec 2012
Registered office address changed from 6 Lyme Ave Northchurch Berkhamsted Hertfordshire HP4 3SG United Kingdom on 19 December 2012
|
|
|
21 May 2012
|
21 May 2012
Appointment of Mr Harold James as a secretary
|
|
|
03 Apr 2012
|
03 Apr 2012
Annual return made up to 17 March 2012 with full list of shareholders
|
|
|
03 Apr 2012
|
03 Apr 2012
Termination of appointment of Emanuel Lewis as a director
|