|
|
17 Jan 2024
|
17 Jan 2024
Compulsory strike-off action has been suspended
|
|
|
02 Jan 2024
|
02 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Satisfaction of charge 094062060002 in full
|
|
|
01 Nov 2021
|
01 Nov 2021
Satisfaction of charge 094062060001 in full
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 26 January 2021 with updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Registration of charge 094062060002, created on 13 September 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Registration of charge 094062060001, created on 19 July 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Director's details changed for Mr Paul Swingle on 1 August 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Change of details for Mr Paul Swingle as a person with significant control on 1 August 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Registered office address changed from 5 Rise Avenue Rednal Birmingham B45 9PT United Kingdom to 293 Harborne Lane Harborne Birmingham West Midlands B17 0NT on 21 March 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Termination of appointment of Yvonne Darby as a director on 7 November 2016
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
|