|
|
15 Mar 2021
|
15 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
15 Dec 2020
|
15 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Apr 2020
|
23 Apr 2020
Registered office address changed from 350 Spon Lane South West Bromwich West Midlands B70 6AZ to Saxon House Saxon Way Cheltenham GL52 6QX on 23 April 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Appointment of a voluntary liquidator
|
|
|
17 Apr 2020
|
17 Apr 2020
Resolutions
|
|
|
17 Apr 2020
|
17 Apr 2020
Statement of affairs
|
|
|
20 Oct 2019
|
20 Oct 2019
Confirmation statement made on 18 October 2019 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 18 October 2018 with no updates
|
|
|
26 Nov 2017
|
26 Nov 2017
Previous accounting period extended from 28 February 2017 to 31 August 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 18 October 2017 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Notification of Pawel Wilczynski as a person with significant control on 18 October 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Cessation of Katarzyna Siwa as a person with significant control on 18 October 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Termination of appointment of Katarzyna Siwa as a director on 18 October 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Appointment of Mr Pawel Wilczynski as a director on 18 October 2017
|
|
|
26 Feb 2017
|
26 Feb 2017
Confirmation statement made on 9 February 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
|
|
|
22 Feb 2015
|
22 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
|
|
|
10 Feb 2014
|
10 Feb 2014
Annual return made up to 9 February 2014 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Registered office address changed from 22 Norbury Road West Bromwich B70 0HP United Kingdom on 22 January 2014
|