|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 28 October 2019 with no updates
|
|
|
20 Oct 2019
|
20 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2018
|
31 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 28 October 2018 with no updates
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from 95 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NQ to 48a St. Marys Row Moseley Birmingham B13 8JG on 8 March 2018
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 28 October 2017 with updates
|
|
|
28 Oct 2016
|
28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
|
|
|
10 Nov 2015
|
10 Nov 2015
Registered office address changed from 95 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NQ England to 95 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NQ on 10 November 2015
|
|
|
10 Nov 2015
|
10 Nov 2015
Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 95 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NQ on 10 November 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Director's details changed for Desrene Glasford on 28 October 2014
|
|
|
03 Feb 2015
|
03 Feb 2015
Director's details changed for Simon Glanville-Wallis on 7 January 2015
|
|
|
28 Oct 2014
|
28 Oct 2014
Incorporation
|