|
|
22 Jan 2025
|
22 Jan 2025
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 22 January 2025
|
|
|
12 Dec 2023
|
12 Dec 2023
Voluntary strike-off action has been suspended
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Oct 2023
|
27 Oct 2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
|
|
|
18 Oct 2023
|
18 Oct 2023
Application to strike the company off the register
|
|
|
12 Jun 2023
|
12 Jun 2023
Cessation of Res Capitis Holdings Limited as a person with significant control on 3 January 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Notification of Sl Properties Francis Road Limited as a person with significant control on 3 January 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Appointment of Sl Properties Francis Road Limited as a director on 3 January 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Termination of appointment of Nicholas James Sellman as a director on 3 January 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Appointment of Mr Peter James Steer as a director on 3 January 2023
|
|
|
19 Oct 2022
|
19 Oct 2022
Previous accounting period extended from 31 January 2022 to 31 March 2022
|
|
|
23 Sep 2022
|
23 Sep 2022
Confirmation statement made on 16 September 2022 with no updates
|
|
|
24 Sep 2021
|
24 Sep 2021
Confirmation statement made on 16 September 2021 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Current accounting period shortened from 31 March 2020 to 31 January 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Notification of Res Capitis Holdings Limited as a person with significant control on 1 September 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Cessation of Nick Sellman Holdings Ltd as a person with significant control on 1 September 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 16 September 2020 with updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Registered office address changed from Vincent Court Hubert Street Aston Birmignham B6 4BA United Kingdom to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 August 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Incorporation
|