|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2020
|
30 Apr 2020
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 30 April 2020
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 3 September 2019 with no updates
|
|
|
26 Jan 2019
|
26 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 23 September 2018 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 23 September 2017 with updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 17 July 2017
|
|
|
23 May 2017
|
23 May 2017
Registered office address changed from PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 23 May 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Registered office address changed from 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England to PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW on 17 March 2017
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG on 28 April 2016
|
|
|
29 Mar 2016
|
29 Mar 2016
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on 29 March 2016
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Termination of appointment of Karen Louisa Toye as a director on 22 September 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Appointment of Mr Suresh Chinnu as a director on 22 September 2015
|
|
|
03 Sep 2015
|
03 Sep 2015
Registered office address changed from Branston Court Branston Street Birmingham B18 6BA United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 3 September 2015
|
|
|
16 Jun 2015
|
16 Jun 2015
Incorporation
|