|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved following liquidation
|
|
|
24 Dec 2019
|
24 Dec 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Feb 2019
|
19 Feb 2019
Liquidators' statement of receipts and payments to 20 December 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from Unit 4 Monarch Industrial Park Kings Road Tyseley Birmingham West Midlands B11 2AP to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottingham NG9 7AA on 11 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Appointment of a voluntary liquidator
|
|
|
09 Jan 2018
|
09 Jan 2018
Resolutions
|
|
|
09 Jan 2018
|
09 Jan 2018
Statement of affairs
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 1 December 2017 with updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Termination of appointment of Mushtaq Hussain as a director on 1 November 2017
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
30 Jun 2016
|
30 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
|
|
|
12 Jun 2015
|
12 Jun 2015
Annual return made up to 23 April 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Satisfaction of charge 068857820003 in full
|
|
|
08 Jan 2015
|
08 Jan 2015
Registered office address changed from Unit 8 Tudor Industrial Estate Wharfdale Road Tysley Birmingham West Midlands B11 2DG to Unit 4 Monarch Industrial Park Kings Road Tyseley Birmingham West Midlands B11 2AP on 8 January 2015
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 23 April 2014 with full list of shareholders
|
|
|
12 Nov 2013
|
12 Nov 2013
Termination of appointment of Ishtiaq Hussain as a director
|
|
|
16 Sep 2013
|
16 Sep 2013
Registration of charge 068857820003
|
|
|
04 Jul 2013
|
04 Jul 2013
Annual return made up to 23 April 2013 with full list of shareholders
|
|
|
16 May 2012
|
16 May 2012
Annual return made up to 23 April 2012 with full list of shareholders
|