|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 11 November 2018 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Administrative restoration application
|
|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Certificate of change of name
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Registered office address changed from C/O Jsd Ltd 24a Showell Green Lane Sparkbrook Birmingham West Midlands B11 4JP to 47 Durham Tower 48 Acorn Grove Birmingham B1 2PW on 16 December 2014
|
|
|
16 Dec 2014
|
16 Dec 2014
Termination of appointment of Gemma Hannigan as a director on 9 December 2014
|
|
|
26 May 2014
|
26 May 2014
Annual return made up to 11 November 2013 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Compulsory strike-off action has been discontinued
|
|
|
11 Mar 2014
|
11 Mar 2014
First Gazette notice for compulsory strike-off
|
|
|
23 Jan 2013
|
23 Jan 2013
Appointment of Mr Frank Robert Anthony James as a director
|
|
|
23 Jan 2013
|
23 Jan 2013
Appointment of Mr Frank Robert Anthony James as a secretary
|
|
|
28 Dec 2012
|
28 Dec 2012
Previous accounting period extended from 31 May 2012 to 12 November 2012
|