|
|
17 Mar 2026
|
17 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2026
|
27 Jan 2026
Registered office address changed from Business Development Centre 332 Marsh Lane Birmingham B23 6HP England to Unit 18 Avenue Close Birmingham B7 4NU on 27 January 2026
|
|
|
28 Oct 2025
|
28 Oct 2025
Notice of ceasing to act as receiver or manager
|
|
|
28 Oct 2025
|
28 Oct 2025
Notice of ceasing to act as receiver or manager
|
|
|
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
|
|
|
11 Jul 2025
|
11 Jul 2025
Appointment of receiver or manager
|
|
|
11 Jul 2025
|
11 Jul 2025
Appointment of receiver or manager
|
|
|
02 Jul 2025
|
02 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 16 June 2025 with no updates
|
|
|
03 Jun 2025
|
03 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 16 June 2024 with updates
|
|
|
05 Jul 2024
|
05 Jul 2024
Cessation of Sl Properties Francis Road Limited as a person with significant control on 4 September 2023
|
|
|
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
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 England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 16 June 2023 with updates
|
|
|
16 Jun 2023
|
16 Jun 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 16 June 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Cessation of Res Multas Holdings Ltd 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
|