|
|
04 Jan 2024
|
04 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
04 Oct 2023
|
04 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Aug 2023
|
08 Aug 2023
Liquidators' statement of receipts and payments to 21 July 2023
|
|
|
02 Dec 2022
|
02 Dec 2022
Liquidators' statement of receipts and payments to 21 July 2022
|
|
|
21 Aug 2021
|
21 Aug 2021
Registered office address changed from 8th Floor, Newater House 11 Newhall Street Birmingham West Midlands B3 3NY England to 79 Caroline Street Birmingham B3 1UP on 21 August 2021
|
|
|
09 Aug 2021
|
09 Aug 2021
Appointment of a voluntary liquidator
|
|
|
09 Aug 2021
|
09 Aug 2021
Resolutions
|
|
|
09 Aug 2021
|
09 Aug 2021
Statement of affairs
|
|
|
14 Jan 2021
|
14 Jan 2021
Change of details for Mrs Sian Lenegan as a person with significant control on 31 March 2020
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 25 November 2020 with updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Notification of Quinton Lenegan as a person with significant control on 31 March 2020
|
|
|
09 Jan 2021
|
09 Jan 2021
Change of details for Mrs Sian Lenegan as a person with significant control on 16 June 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Registered office address changed from Unit 21a, Victoria Works 16 Graham Street Jewellery Quarter Birmingham B1 3JR to 8th Floor, Newater House 11 Newhall Street Birmingham West Midlands B3 3NY on 16 July 2020
|
|
|
30 Dec 2019
|
30 Dec 2019
Change of details for Mrs Sian Lenegan as a person with significant control on 25 November 2019
|
|
|
30 Dec 2019
|
30 Dec 2019
Confirmation statement made on 25 November 2019 with updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Director's details changed for Mrs Sian Lenegan on 25 November 2019
|
|
|
31 Dec 2018
|
31 Dec 2018
Confirmation statement made on 25 November 2018 with updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 25 November 2017 with updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 25 November 2016 with updates
|
|
|
30 Dec 2015
|
30 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
|