|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved following liquidation
|
|
|
13 Mar 2023
|
13 Mar 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Jul 2022
|
01 Jul 2022
Liquidators' statement of receipts and payments to 28 April 2022
|
|
|
28 Jun 2021
|
28 Jun 2021
Liquidators' statement of receipts and payments to 28 April 2021
|
|
|
26 May 2020
|
26 May 2020
Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 79 Caroline Street Birmingham B3 1UP on 26 May 2020
|
|
|
18 May 2020
|
18 May 2020
Registered office address changed from 39 Belle Vue Road Earl Shilton Leicester LE9 7PA England to 79 Caroline Street Birmingham B3 1UP on 18 May 2020
|
|
|
12 May 2020
|
12 May 2020
Appointment of a voluntary liquidator
|
|
|
12 May 2020
|
12 May 2020
Resolutions
|
|
|
12 May 2020
|
12 May 2020
Statement of affairs
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
23 May 2018
|
23 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
23 May 2018
|
23 May 2018
Registered office address changed from 28 Main Street Great Glen Leicester Leicestershire LE8 9GG to 39 Belle Vue Road Earl Shilton Leicester LE9 7PA on 23 May 2018
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 8 May 2014 with full list of shareholders
|
|
|
21 Jun 2013
|
21 Jun 2013
Annual return made up to 8 May 2013 with full list of shareholders
|