|
|
25 Mar 2025
|
25 Mar 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Jan 2025
|
07 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2024
|
22 Jan 2024
Confirmation statement made on 10 January 2024 with no updates
|
|
|
12 Sep 2023
|
12 Sep 2023
Registered office address changed from Newick Edge 1 Newick Avenue Sutton Coldfield Sutton Coldfield County B74 3DA England to Rowans Streetly Wood Sutton Coldfield B74 3DQ on 12 September 2023
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 10 January 2023 with no updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 10 January 2022 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Director's details changed for Mr David Rahal on 9 April 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Change of details for Mr David Rahal as a person with significant control on 9 April 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Confirmation statement made on 10 January 2021 with no updates
|
|
|
11 Apr 2020
|
11 Apr 2020
Registered office address changed from The Croft Roman Road Sutton Coldfield West Midlands B74 3AQ to Newick Edge 1 Newick Avenue Sutton Coldfield Sutton Coldfield County B74 3DA on 11 April 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
28 Oct 2016
|
28 Oct 2016
Resolutions
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
|