|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 13 September 2018 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 13 September 2017 with updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from 127-129 Highfield Road Highfield Road Hall Green Birmingham B28 0HS England to 128 Zellig Building Gibb Street Birmingham B9 4AT on 12 June 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Appointment of Ms Shabnum Begum as a director on 12 June 2016
|
|
|
11 May 2017
|
11 May 2017
Termination of appointment of @Ukplc Client Director Ltd as a director on 22 November 2016
|
|
|
11 May 2017
|
11 May 2017
Termination of appointment of Alice Leyland as a director on 24 November 2016
|
|
|
25 Mar 2017
|
25 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 15 September 2016 with updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 127-129 Highfield Road Highfield Road Hall Green Birmingham B28 0HS on 27 February 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2016
|
23 Nov 2016
Appointment of Mrs Alice Leyland as a director on 23 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Termination of appointment of Michael Thomas Gordon as a director on 23 November 2016
|
|
|
16 Sep 2015
|
16 Sep 2015
Incorporation
|