|
|
02 Nov 2018
|
02 Nov 2018
Final Gazette dissolved following liquidation
|
|
|
02 Aug 2018
|
02 Aug 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
06 Sep 2017
|
06 Sep 2017
Registered office address changed from 86 Watery Lane Middleway Bordesley Birmingham B9 4HN to 79 Caroline Street Birmingham B3 1UP on 6 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Declaration of solvency
|
|
|
04 Sep 2017
|
04 Sep 2017
Appointment of a voluntary liquidator
|
|
|
04 Sep 2017
|
04 Sep 2017
Resolutions
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 11 May 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Annual return made up to 11 May 2014 with full list of shareholders
|
|
|
19 Jul 2013
|
19 Jul 2013
Appointment of Patricia Ann Ryan as a director
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 11 May 2013 with full list of shareholders
|
|
|
04 Jul 2012
|
04 Jul 2012
Annual return made up to 11 May 2012 with full list of shareholders
|
|
|
27 Oct 2011
|
27 Oct 2011
Director's details changed for Mr James Patrick Ryan on 19 October 2011
|
|
|
05 Jul 2011
|
05 Jul 2011
Current accounting period extended from 31 May 2012 to 31 July 2012
|
|
|
06 Jun 2011
|
06 Jun 2011
Appointment of Mr James Patrick Ryan as a director
|
|
|
06 Jun 2011
|
06 Jun 2011
Statement of capital following an allotment of shares on 12 May 2011
|
|
|
11 May 2011
|
11 May 2011
Termination of appointment of Yomtov Jacobs as a director
|
|
|
11 May 2011
|
11 May 2011
Incorporation
|