|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2021
|
20 Dec 2021
Application to strike the company off the register
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Termination of appointment of Jane Samantha Burton as a secretary on 17 April 2021
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
02 May 2019
|
02 May 2019
Satisfaction of charge 1 in full
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 8 February 2018 with no updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Register inspection address has been changed to 102 Green Acres Road Kings Norton Birmingham West Midlands B38 8NJ
|
|
|
07 Mar 2015
|
07 Mar 2015
Registered office address changed from 102 Green Acres Road Kings Norton Birmingham West Midlands B38 8NJ England to 102 Green Acres Road Kings Norton Birmingham West Midlands B38 8NJ on 7 March 2015
|
|
|
07 Mar 2015
|
07 Mar 2015
Registered office address changed from Lye Bridge Business Park Redditch Road, Alvechurch Birmingham West Midlands B48 7RT to 102 Green Acres Road Kings Norton Birmingham West Midlands B38 8NJ on 7 March 2015
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 8 February 2014 with full list of shareholders
|
|
|
15 Feb 2013
|
15 Feb 2013
Annual return made up to 8 February 2013 with full list of shareholders
|