|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2024
|
01 Mar 2024
Application to strike the company off the register
|
|
|
26 Feb 2024
|
26 Feb 2024
Appointment of Mrs Michaela Joan Cusack as a director on 26 February 2024
|
|
|
26 May 2023
|
26 May 2023
Confirmation statement made on 16 May 2023 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Notification of Bevan Edwards as a person with significant control on 17 January 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Cessation of Kevin Brewer as a person with significant control on 1 January 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Registered office address changed from 1310 Birmingham Business Park Birmingham B37 7BF England to C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court Birmingham B1 3JR on 3 January 2023
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 16 May 2022 with no updates
|
|
|
24 May 2022
|
24 May 2022
Termination of appointment of Nationwide Company Secretaries Ltd as a secretary on 24 May 2022
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF to 1310 Birmingham Business Park Birmingham B37 7BF on 22 November 2018
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
|