|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
19 May 2021
|
19 May 2021
Registered office address changed from 21 Marsh Lane Water Orton Birmingham B46 1NN England to 7 Rover Drive Acocks Green Birmingham B27 6TA on 19 May 2021
|
|
|
15 Sep 2020
|
15 Sep 2020
Previous accounting period shortened from 28 February 2020 to 30 November 2019
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from 43 st. Blaise Avenue Water Orton Birmingham B46 1RT England to 21 Marsh Lane Water Orton Birmingham B46 1NN on 11 February 2020
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 14 February 2019 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 14 February 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Registered office address changed from 7 Rover Drive Acocks Green Birmingham West Midlands B27 6TA to 43 st. Blaise Avenue Water Orton Birmingham B46 1RT on 5 December 2017
|
|
|
26 Feb 2017
|
26 Feb 2017
Confirmation statement made on 14 February 2017 with updates
|
|
|
13 Sep 2016
|
13 Sep 2016
Statement of capital following an allotment of shares on 6 April 2016
|
|
|
11 May 2016
|
11 May 2016
Compulsory strike-off action has been discontinued
|
|
|
10 May 2016
|
10 May 2016
Annual return made up to 14 February 2016 with full list of shareholders
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Incorporation
|