|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
27 May 2018
|
27 May 2018
Registered office address changed from 118 Canterbury Road West Bromwich West Midlands B71 2LF to 92 Vyse Street Hockley Birmingham B18 6JZ on 27 May 2018
|
|
|
23 Feb 2016
|
23 Feb 2016
Termination of appointment of Daniel Dickson Mckenzie as a director on 14 June 2014
|
|
|
23 Feb 2016
|
23 Feb 2016
Appointment of Mr Harjinder Singh as a director on 10 March 2014
|
|
|
09 Jun 2015
|
09 Jun 2015
Compulsory strike-off action has been suspended
|
|
|
16 May 2015
|
16 May 2015
Registered office address changed from Unit 2 Doulton Trading Estate Rowley Regis West Midlands B65 8JQ to 118 Canterbury Road West Bromwich West Midlands B71 2LF on 16 May 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2014
|
23 Sep 2014
Compulsory strike-off action has been suspended
|
|
|
19 Aug 2014
|
19 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
31 Jan 2014
|
31 Jan 2014
Compulsory strike-off action has been suspended
|
|
|
03 Dec 2013
|
03 Dec 2013
First Gazette notice for compulsory strike-off
|
|
|
08 Jun 2013
|
08 Jun 2013
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 4 August 2012 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Compulsory strike-off action has been suspended
|
|
|
04 Dec 2012
|
04 Dec 2012
First Gazette notice for compulsory strike-off
|
|
|
10 Nov 2011
|
10 Nov 2011
Registered office address changed from 12 Waterside Court Titford Road Oldbury B69 4QT United Kingdom on 10 November 2011
|
|
|
26 Oct 2011
|
26 Oct 2011
Annual return made up to 4 August 2011 with full list of shareholders
|
|
|
04 Aug 2010
|
04 Aug 2010
Incorporation
|