|
|
07 Aug 2025
|
07 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
22 Jul 2025
|
22 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
13 May 2025
|
13 May 2025
|
|
|
08 Mar 2025
|
08 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 22 May 2024 with no updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Compulsory strike-off action has been suspended
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 22 May 2023 with updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Director's details changed for Mr Tejinder Singh Mahil on 13 April 2023
|
|
|
13 Apr 2023
|
13 Apr 2023
Appointment of Mr Richard Barry Bush as a director on 13 April 2023
|
|
|
24 Mar 2023
|
24 Mar 2023
Termination of appointment of Jonathan Edward Billingham as a director on 24 March 2023
|
|
|
07 Sep 2022
|
07 Sep 2022
Previous accounting period extended from 31 December 2021 to 30 June 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Registration of charge 107839790008, created on 1 August 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Director's details changed for Mr Jonathan Edward Billingham on 1 August 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Director's details changed for Mr Jonathan Edward Billingham on 1 July 2020
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Registered office address changed from , 14 st. Marys Parsonage, Manchester, M3 2DF, England to Unit 1, Jq1 32 George Street Birmingham B3 1QG on 4 June 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Satisfaction of charge 107839790004 in full
|
|
|
23 Apr 2020
|
23 Apr 2020
Satisfaction of charge 107839790005 in full
|
|
|
23 Apr 2020
|
23 Apr 2020
Satisfaction of charge 107839790001 in full
|