|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 24 July 2019 with updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Registered office address changed from Im House South Drive Coleshill Birmingham West Midlands B46 1DF to The Gate International Drive Solihull B90 4WA on 22 July 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Change of details for Spitfire Bespoke Homes Limited as a person with significant control on 22 July 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Termination of appointment of David John Paul Jervis as a secretary on 29 January 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Termination of appointment of David John Paul Jervis as a director on 29 January 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Appointment of Mr Adrian Graham Clarke as a director on 29 January 2019
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 12 July 2018 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 11 July 2017 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Spitfire Bespoke Homes Limited as a person with significant control on 1 January 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Resolutions
|
|
|
17 Jan 2017
|
17 Jan 2017
Change of name notice
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Director's details changed for Mr David John Paul Jervis on 1 June 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 3 August 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 3 August 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 3 August 2013 with full list of shareholders
|
|
|
24 Apr 2013
|
24 Apr 2013
Previous accounting period extended from 31 July 2012 to 31 December 2012
|