|
|
19 Mar 2023
|
19 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
19 Dec 2022
|
19 Dec 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
13 Dec 2022
|
13 Dec 2022
Liquidators' statement of receipts and payments to 26 April 2022
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS United Kingdom to 79 Caroline Street Birmingham B3 1UP on 13 May 2021
|
|
|
06 May 2021
|
06 May 2021
Appointment of a voluntary liquidator
|
|
|
06 May 2021
|
06 May 2021
Resolutions
|
|
|
06 May 2021
|
06 May 2021
Declaration of solvency
|
|
|
31 Mar 2021
|
31 Mar 2021
Previous accounting period shortened from 31 July 2021 to 31 March 2021
|
|
|
08 Oct 2020
|
08 Oct 2020
Change of details for Mr Andrew James Mcnamara as a person with significant control on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Director's details changed for Mr Andrew James Mcnamara on 8 October 2020
|
|
|
14 Jul 2020
|
14 Jul 2020
Change of details for Mr Andrew James Mcnamara as a person with significant control on 9 July 2019
|
|
|
14 Jul 2020
|
14 Jul 2020
Change of details for Mr Mark Burgess as a person with significant control on 9 July 2019
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 8 July 2020 with updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Purchase of own shares.
|
|
|
20 Dec 2019
|
20 Dec 2019
Cancellation of shares. Statement of capital on 13 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Resolutions
|
|
|
17 Dec 2019
|
17 Dec 2019
Termination of appointment of Alan James Morgan as a director on 13 December 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Resolutions
|
|
|
13 Aug 2019
|
13 Aug 2019
Statement of capital following an allotment of shares on 1 August 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Incorporation
|