|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 28 October 2017 with no updates
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Registered office address changed from No 3 Westfield Road Edgbaston West Midlands B15 3XA to 21-27 Milk Street Digbeth Birmingham B5 5TR on 27 May 2015
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Termination of appointment of Donna Smith as a director
|
|
|
13 Feb 2014
|
13 Feb 2014
Appointment of Mr Arron Smith as a director
|
|
|
23 Dec 2013
|
23 Dec 2013
Annual return made up to 17 November 2013 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 17 November 2012 with full list of shareholders
|
|
|
17 Aug 2012
|
17 Aug 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
21 May 2012
|
21 May 2012
Director's details changed for Donna Smith on 1 April 2012
|
|
|
08 May 2012
|
08 May 2012
Registered office address changed from Unit 1 315 Summer Lane Birmingham B19 3RH United Kingdom on 8 May 2012
|
|
|
23 Apr 2012
|
23 Apr 2012
Appointment of Donna Smith as a director
|
|
|
23 Apr 2012
|
23 Apr 2012
Termination of appointment of Arron Smith as a director
|
|
|
25 Nov 2011
|
25 Nov 2011
Appointment of Arron Smith as a director
|
|
|
25 Nov 2011
|
25 Nov 2011
Termination of appointment of Donna Smith as a director
|
|
|
17 Nov 2011
|
17 Nov 2011
Incorporation
|