|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Aug 2019
|
01 Aug 2019
Application to strike the company off the register
|
|
|
11 May 2019
|
11 May 2019
Compulsory strike-off action has been discontinued
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 8 February 2018 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
20 May 2016
|
20 May 2016
Termination of appointment of Christopher Nicholas Maxwell Gilbert as a director on 20 May 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Registered office address changed from 57 Green Meadow Road Selly Oak Birmingham B29 4DD to 34 Hydes Road Wednesbury West Midlands WS10 9SY on 2 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
06 Oct 2015
|
06 Oct 2015
Termination of appointment of Marian Teresa Gilbert as a director on 31 July 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Termination of appointment of Selina Amanda Timmins as a director on 1 October 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Termination of appointment of Selina Amanda Timmins as a secretary on 1 October 2014
|
|
|
23 Mar 2014
|
23 Mar 2014
Annual return made up to 8 February 2014 with full list of shareholders
|
|
|
08 Jan 2014
|
08 Jan 2014
Appointment of Mrs Selina Amanda Timmins as a director
|
|
|
08 Jan 2014
|
08 Jan 2014
Appointment of Mrs Selina Amanda Timmins as a secretary
|
|
|
08 Jan 2014
|
08 Jan 2014
Appointment of Mr Scott Cuirrier Timmins as a director
|
|
|
08 Jan 2014
|
08 Jan 2014
Appointment of Mrs Marian Teresa Gilbert as a director
|