|
|
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
|
|
|
04 Mar 2024
|
04 Mar 2024
Application to strike the company off the register
|
|
|
29 Feb 2024
|
29 Feb 2024
Appointment of Mrs Michaela Joan Cusack as a director on 29 February 2024
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 11 April 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Registered office address changed from Central Boulevard Blythe Valley Park Solihull B90 8AG United Kingdom to C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court Graham Street Birmingham B1 3JR on 3 January 2023
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 11 April 2022 with no updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Registered office address changed from 1310 Birmingham Business Park Birmingham B37 7BF England to Central Boulevard Blythe Valley Park Solihull B90 8AG on 22 April 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Termination of appointment of Suzanne Brewer as a secretary on 22 April 2022
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 11 April 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF to 1310 Birmingham Business Park Birmingham B37 7BF on 21 November 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
|