|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
Satisfaction of charge 094281860001 in full
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 9 February 2022 with updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Appointment of Mrs Charlotte Macpherson as a secretary on 21 February 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Termination of appointment of Neil Geoffrey Beaumont as a secretary on 21 February 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Termination of appointment of Neil Beaumont as a secretary on 21 February 2022
|
|
|
19 May 2021
|
19 May 2021
Registered office address changed from 10 the Quadrant Coventry CV1 2EL England to 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 19 May 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 9 February 2020 with no updates
|
|
|
10 May 2019
|
10 May 2019
Registration of charge 094281860001, created on 7 May 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Appointment of Mr Neil Geoffrey Beaumont as a secretary on 29 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Registered office address changed from Unit 17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA United Kingdom to 10 the Quadrant Coventry CV1 2EL on 12 November 2018
|
|
|
04 May 2018
|
04 May 2018
Second filing of Confirmation Statement dated 09/02/2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 9 February 2018 with updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Statement by Directors
|
|
|
05 Feb 2018
|
05 Feb 2018
Statement of capital on 5 February 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Solvency Statement dated 17/01/18
|
|
|
05 Feb 2018
|
05 Feb 2018
Resolutions
|
|
|
05 Feb 2018
|
05 Feb 2018
Change of share class name or designation
|