|
|
12 Nov 2024
|
12 Nov 2024
Compulsory strike-off action has been suspended
|
|
|
08 Oct 2024
|
08 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 17 July 2023 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Cessation of Christopher Morris as a person with significant control on 17 July 2023
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 13 December 2022 with updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 13 December 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 13 December 2020 with no updates
|
|
|
27 Dec 2019
|
27 Dec 2019
Confirmation statement made on 13 December 2019 with no updates
|
|
|
27 Dec 2019
|
27 Dec 2019
Registered office address changed from Boxxed 104-108 Floodgate Street Birmingham West Midlands B5 5SR to Smithfield Garage Meriden Street Birmingham B5 5LS on 27 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Director's details changed for Nathaniel Hanna on 10 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Change of details for Mr Christopher Morris as a person with significant control on 10 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Change of details for Mr Nathaniel Hanna as a person with significant control on 10 December 2019
|
|
|
13 Dec 2018
|
13 Dec 2018
Cessation of Daniel Fisher as a person with significant control on 13 December 2018
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 13 December 2018 with updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 15 October 2018 with updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Change of details for Mr Chris Morris as a person with significant control on 2 October 2018
|
|
|
27 Jan 2018
|
27 Jan 2018
Confirmation statement made on 14 January 2018 with updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Registration of charge 088444290001, created on 26 September 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Director's details changed for Nathanial Hanna on 21 September 2017
|