|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Feb 2020
|
21 Feb 2020
Application to strike the company off the register
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
14 Apr 2018
|
14 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Registered office address changed from 475 Gillott Road Birmingham B16 9LJ England to 11 Albrighton Road Halesowen B63 4JZ on 12 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
02 Sep 2015
|
02 Sep 2015
Director's details changed for Kehinde Olatayo Olatoyinbo on 1 September 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Registered office address changed from 50 Fountain Road Birmingham B17 8NR to 475 Gillott Road Birmingham B16 9LJ on 9 July 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Previous accounting period shortened from 31 January 2015 to 31 December 2014
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
15 Nov 2014
|
15 Nov 2014
Registered office address changed from Flat 9 Norfolk Court Hagley Road Birmingham B16 9LY United Kingdom to 50 Fountain Road Birmingham B17 8NR on 15 November 2014
|
|
|
10 Jan 2014
|
10 Jan 2014
Incorporation
|