|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2020
|
10 Feb 2020
Application to strike the company off the register
|
|
|
30 Aug 2019
|
30 Aug 2019
Previous accounting period extended from 30 November 2018 to 31 March 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 30 November 2018 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Administrative restoration application
|
|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
Registered office address changed from 29 Westwood Road Bridgwater TA6 4HJ England to 92 Monica Road Birmingham B10 9TQ on 23 October 2018
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 30 November 2016 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Registered office address changed from 10 Oxford Road Exeter EX4 6QU England to 29 Westwood Road Bridgwater TA6 4HJ on 7 August 2017
|
|
|
10 Feb 2017
|
10 Feb 2017
Registered office address changed from 17 Poppin Court Exeter EX2 7FS England to 10 Oxford Road Exeter EX4 6QU on 10 February 2017
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Registered office address changed from 21 Victor Street Exeter EX1 3BT England to 17 Poppin Court Exeter EX2 7FS on 31 October 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Director's details changed for Miss Nafisa Kausar on 26 February 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Appointment of Miss Nafisa Kausar as a director on 26 February 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Registered office address changed from 92 Monica Road Birmingham West Midlands B10 9TQ England to 21 Victor Street Exeter EX1 3BT on 8 March 2016
|
|
|
18 Nov 2015
|
18 Nov 2015
Incorporation
|