|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
06 Mar 2017
|
06 Mar 2017
Registered office address changed from Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX United Kingdom to Unit 12 Rotton Park Street Rotton Park Ind Estate Birmingham West Midlands B16 0AB on 6 March 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Termination of appointment of Richard Lorenzo Traviss as a director on 24 February 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Appointment of Mr Pritpal Singh as a director on 27 February 2017
|
|
|
09 Dec 2016
|
09 Dec 2016
Director's details changed for Mr Richard Lorenzo Traviss on 2 December 2016
|
|
|
09 Dec 2016
|
09 Dec 2016
Registered office address changed from 21a Devonshire Street London W1G 6PD to Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 9 December 2016
|
|
|
31 Aug 2016
|
31 Aug 2016
Previous accounting period shortened from 30 November 2015 to 31 October 2015
|
|
|
01 Mar 2016
|
01 Mar 2016
Previous accounting period shortened from 31 December 2015 to 30 November 2015
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
25 Jan 2016
|
25 Jan 2016
Director's details changed for Mr Richard Lorenzo Traviss on 24 September 2015
|
|
|
25 Jan 2016
|
25 Jan 2016
Director's details changed for Mr Richard Lorenzo Traviss on 13 July 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Certificate of change of name
|
|
|
16 Dec 2014
|
16 Dec 2014
Incorporation
|