|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
Application to strike the company off the register
|
|
|
08 May 2019
|
08 May 2019
Previous accounting period shortened from 30 June 2019 to 31 March 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Registered office address changed from Flat 3, 86 High Street Coleshill Birmingham B46 3AH England to 71 st. Blaise Avenue Water Orton Birmingham B46 1RT on 17 January 2019
|
|
|
30 May 2018
|
30 May 2018
Registered office address changed from 71 st. Blaise Avenue Water Orton Birmingham B46 1RT England to Flat 3, 86 High Street Coleshill Birmingham B46 3AH on 30 May 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Director's details changed for Mr Stephen Paul Smith on 16 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from 71 st. Blaise Avenue St. Blaise Avenue Water Orton Birmingham B46 1RT England to 71 st. Blaise Avenue Water Orton Birmingham B46 1RT on 16 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from 317 Longmeadow Crescent Birmingham B34 7LA England to 71 st. Blaise Avenue St. Blaise Avenue Water Orton Birmingham B46 1RT on 16 March 2018
|
|
|
08 Nov 2017
|
08 Nov 2017
Previous accounting period extended from 31 March 2017 to 30 June 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Incorporation
|