|
|
07 Jan 2021
|
07 Jan 2021
Final Gazette dissolved following liquidation
|
|
|
07 Oct 2020
|
07 Oct 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
21 Oct 2019
|
21 Oct 2019
Registered office address changed from 70-72 Handsworth Wood Road Birmingham B20 2DT to 100 st James Road Northampton NN5 5LF on 21 October 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Appointment of a voluntary liquidator
|
|
|
18 Oct 2019
|
18 Oct 2019
Resolutions
|
|
|
18 Oct 2019
|
18 Oct 2019
Declaration of solvency
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
06 May 2017
|
06 May 2017
Compulsory strike-off action has been discontinued
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
25 Apr 2017
|
25 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
01 Jul 2014
|
01 Jul 2014
Compulsory strike-off action has been discontinued
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 4 February 2014 with full list of shareholders
|
|
|
30 Jun 2014
|
30 Jun 2014
Appointment of Dr Shahid Hussain Khan Sandhu as a director
|
|
|
30 Jun 2014
|
30 Jun 2014
Registered office address changed from Management Office 25-29 Park Road Moseley Birmingham B13 8AH England on 30 June 2014
|
|
|
10 Jun 2014
|
10 Jun 2014
First Gazette notice for compulsory strike-off
|
|
|
28 May 2013
|
28 May 2013
Annual return made up to 4 February 2013 with full list of shareholders
|