|
|
04 Feb 2025
|
04 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2024
|
19 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2024
|
08 Nov 2024
Application to strike the company off the register
|
|
|
18 Jan 2024
|
18 Jan 2024
Confirmation statement made on 17 January 2024 with no updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Confirmation statement made on 17 January 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 17 January 2022 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 17 January 2021 with updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 17 January 2020 with updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Change of details for Dr Robert Tobin as a person with significant control on 3 October 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Change of details for Dr Mohammed Binamin as a person with significant control on 3 October 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Change of details for Dr Zubair Sacranie as a person with significant control on 3 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 3 October 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Director's details changed for Dr Robert Tobin on 21 February 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 17 January 2019 with updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Resolutions
|
|
|
18 Jun 2018
|
18 Jun 2018
Correction of a Director's date of birth incorrectly stated on incorporation / dr robert tobin
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 27 February 2018 with updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Cessation of Robert Stanley Tobin as a person with significant control on 14 December 2016
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
|