|
|
01 Dec 2021
|
01 Dec 2021
Voluntary strike-off action has been suspended
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Nov 2021
|
16 Nov 2021
Termination of appointment of Daniel Fisher as a secretary on 12 October 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Termination of appointment of Daniel Fisher as a director on 12 October 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Application to strike the company off the register
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Change of details for Mr Daniel Fisher as a person with significant control on 20 June 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Director's details changed for Mr Daniel Fisher on 20 June 2021
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Registered office address changed from C/O Boxxed 104-108 Floodgate Street Digbeth Birmingham West Midlands B5 5SR to 19 Pitsford Street Birmingham B18 6LJ on 15 April 2020
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Change of details for Mr Daniel Fisher as a person with significant control on 19 June 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Director's details changed for Mr Daniel Fisher on 19 June 2019
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 20 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Daniel Fisher as a person with significant control on 6 April 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
|