|
|
04 Jul 2025
|
04 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
04 Apr 2025
|
04 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Jul 2024
|
05 Jul 2024
Liquidators' statement of receipts and payments to 1 May 2024
|
|
|
01 Jun 2023
|
01 Jun 2023
Statement of affairs
|
|
|
16 May 2023
|
16 May 2023
Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD England to 79 Caroline Street Birmingham B3 1UP on 16 May 2023
|
|
|
16 May 2023
|
16 May 2023
Appointment of a voluntary liquidator
|
|
|
16 May 2023
|
16 May 2023
Resolutions
|
|
|
25 Apr 2023
|
25 Apr 2023
Compulsory strike-off action has been suspended
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
25 Apr 2020
|
25 Apr 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Registered office address changed from 76 Walsall Road, Four Oaks Sutton Coldfield West Midlands B74 4QY to Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 23 January 2020
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 23 April 2019 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Second filing of Confirmation Statement dated 23/04/2018
|
|
|
27 Mar 2019
|
27 Mar 2019
Notification of Rebecca Adams as a person with significant control on 10 October 2017
|
|
|
27 Mar 2019
|
27 Mar 2019
Change of details for Mr Brett Stuart Adams as a person with significant control on 10 October 2017
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 23 April 2018 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Termination of appointment of Joshua Adams as a director on 2 March 2018
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 23 April 2017 with updates
|