|
|
23 Jul 2024
|
23 Jul 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2024
|
07 May 2024
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2024
|
29 Apr 2024
Application to strike the company off the register
|
|
|
26 Jul 2023
|
26 Jul 2023
Registered office address changed from Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ England to Unit 5-6 Tyseley Business Park 2-4 Wharfdale Road Tyseley Birmingham West Midlands B11 2DF on 26 July 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Termination of appointment of Melanie Anne Doherty as a director on 13 July 2023
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 14 June 2023 with updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Cessation of Melanie Anne Doherty as a person with significant control on 14 June 2023
|
|
|
14 Jun 2023
|
14 Jun 2023
Statement of capital following an allotment of shares on 14 June 2023
|
|
|
14 Jun 2023
|
14 Jun 2023
Statement of capital following an allotment of shares on 14 June 2023
|
|
|
12 May 2023
|
12 May 2023
Certificate of change of name
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 30 June 2022 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Current accounting period shortened from 30 June 2022 to 30 April 2022
|
|
|
03 Dec 2021
|
03 Dec 2021
Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 3 December 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Change of details for Mr Steven Leonard Guy Norris as a person with significant control on 2 July 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Change of details for Mr Richard Spencer Norris as a person with significant control on 2 July 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Change of details for Mrs Melanie Anne Doherty as a person with significant control on 2 July 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 30 June 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Statement of capital following an allotment of shares on 11 June 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Notification of Steven Leonard Guy Norris as a person with significant control on 11 June 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Notification of Richard Spencer John Norris as a person with significant control on 11 June 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Notification of Melanie Anne Doherty as a person with significant control on 11 June 2020
|