|
|
17 Dec 2025
|
17 Dec 2025
Compulsory strike-off action has been discontinued
|
|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 18 November 2025 with no updates
|
|
|
08 Dec 2025
|
08 Dec 2025
Registered office address changed from Business Development Centre 332 Marsh Lane Birmingham B23 6HP England to Unit 18 Phoenix Business Park Avenue Close Birmingham B7 4NU on 8 December 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 16 September 2025
|
|
|
22 Jul 2025
|
22 Jul 2025
Compulsory strike-off action has been suspended
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 18 November 2024 with updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Termination of appointment of Sl Properties Francis Road Limited as a director on 4 September 2023
|
|
|
11 Mar 2024
|
11 Mar 2024
Cessation of Sl Properties Francis Road Limited as a person with significant control on 4 September 2023
|
|
|
11 Mar 2024
|
11 Mar 2024
Notification of J Amanda Global (Uk) Holding Pte Limited as a person with significant control on 4 September 2023
|
|
|
16 Feb 2024
|
16 Feb 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 18 November 2023 with updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Cessation of Res Multas Holdings Limited as a person with significant control on 3 January 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Notification of Sl Properties Francis Road Limited as a person with significant control on 3 January 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Termination of appointment of Nicholas James Sellman as a director on 3 January 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Appointment of Sl Properties Francis Road Limited as a director on 3 January 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Appointment of Mr Peter James Steer as a director on 3 January 2023
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 10 December 2021 with no updates
|