|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Feb 2022
|
10 Feb 2022
Voluntary strike-off action has been suspended
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Dec 2021
|
16 Dec 2021
Application to strike the company off the register
|
|
|
02 Dec 2021
|
02 Dec 2021
Confirmation statement made on 25 October 2021 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Registered office address changed from 16-17 Newhall Hill 10 Newhall Place Birmingham B1 3JH England to Units 11 - 12 Newhall Place Newhall Hill Jewellery Quarter Birmingham B1 3JH on 22 January 2020
|
|
|
01 Nov 2019
|
01 Nov 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Registered office address changed from 14 Nettlefold Place Sunbury-on-Thames TW16 6BD United Kingdom to 16-17 Newhall Hill 10 Newhall Place Birmingham B1 3JH on 24 October 2019
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 25 October 2018 with updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Registered office address changed from 2 Snow Hill Birmingham West Midlands B4 2GA England to 14 Nettlefold Place Sunbury-on-Thames TW16 6BD on 5 September 2018
|
|
|
17 May 2018
|
17 May 2018
Resolutions
|
|
|
17 May 2018
|
17 May 2018
Cancellation of shares. Statement of capital on 6 April 2018
|
|
|
17 May 2018
|
17 May 2018
Purchase of own shares.
|
|
|
05 Mar 2018
|
05 Mar 2018
Termination of appointment of Roger Marshall as a director on 5 March 2018
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 25 October 2017 with updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Notification of John Patrick Keane as a person with significant control on 11 November 2016
|
|
|
07 Nov 2017
|
07 Nov 2017
Cessation of Nrh Media Limited as a person with significant control on 11 November 2016
|
|
|
08 Dec 2016
|
08 Dec 2016
Resolutions
|