|
|
17 Sep 2021
|
17 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2021
|
26 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 23 September 2020 with no updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 23 September 2019 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from International House 776-778 Barking Road London E13 9PJ United Kingdom to Izabella House 24-26 Regent Place Birmingham B1 3NJ on 11 May 2018
|
|
|
08 Nov 2017
|
08 Nov 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
30 Sep 2017
|
30 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2017
|
28 Sep 2017
Registered office address changed from The Arch 48-52 Floodgate Street Birmingham B5 5SL to International House 776-778 Barking Road London E13 9PJ on 28 September 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
17 Oct 2014
|
17 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
16 Sep 2014
|
16 Sep 2014
Appointment of Mr Andrew John Cowan as a director on 1 September 2014
|