|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
Application to strike the company off the register
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 30 March 2022 with updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 30 March 2021 with updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 30 March 2020 with updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 30 March 2019 with updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Registered office address changed from 5 5 Walsall Road Four Oaks Sutton Coldfield West Midlands United Kingdom to 5 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4nd on 14 September 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Registered office address changed from 5 5 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4nd United Kingdom to 5 5 Walsall Road Four Oaks Sutton Coldfield West Midlands on 12 September 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Registered office address changed from Devirgo House, Valepits Road Garretts Green Birmingham West Midlands B33 0TD to 5 5 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4nd on 5 September 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 30 March 2018 with updates
|
|
|
22 May 2017
|
22 May 2017
Termination of appointment of Lorraine Vivien Godber as a director on 15 May 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 30 March 2017 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
|
|
|
16 Apr 2014
|
16 Apr 2014
Annual return made up to 30 March 2014 with full list of shareholders
|