|
|
08 Feb 2018
|
08 Feb 2018
Final Gazette dissolved following liquidation
|
|
|
28 Apr 2016
|
28 Apr 2016
Dissolution deferment
|
|
|
28 Apr 2016
|
28 Apr 2016
Completion of winding up
|
|
|
13 Mar 2015
|
13 Mar 2015
Registered office address changed from New Bartholomew House 43-44 New Bartholomew Street Digbeth Birmingham B5 5QS England to 353 Tavy House Duke Street Plymouth PL1 4HL on 13 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Order of court to wind up
|
|
|
14 Aug 2014
|
14 Aug 2014
Registered office address changed from 9-11 High Beech Road Loughton Essex IG10 4BN to New Bartholomew House 43-44 New Bartholomew Street Digbeth Birmingham B5 5QS on 14 August 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Termination of appointment of Veronica Sabel as a director on 13 June 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Appointment of Mr Russell Mahon as a director on 9 June 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Appointment of Mr Mohammed Akram as a director on 11 June 2014
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
31 Jul 2013
|
31 Jul 2013
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 26 March 2013 with full list of shareholders
|
|
|
23 Jul 2013
|
23 Jul 2013
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2013
|
22 Jul 2013
Registered office address changed from 353 Tavy House Duke Street Plymouth PL1 4HL England on 22 July 2013
|
|
|
26 Mar 2012
|
26 Mar 2012
Incorporation
|