|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2017
|
07 Dec 2017
Application to strike the company off the register
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
06 Feb 2016
|
06 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Annual return made up to 17 January 2014 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Secretary's details changed for Stuart Johnson on 1 February 2013
|
|
|
31 Mar 2014
|
31 Mar 2014
Director's details changed for Melanie Ann Spooner on 1 February 2013
|
|
|
31 Mar 2014
|
31 Mar 2014
Director's details changed for Stuart Johnson on 1 February 2013
|
|
|
31 Mar 2014
|
31 Mar 2014
Registered office address changed from 1149 Tyburn Road Birmingham B24 0TF on 31 March 2014
|
|
|
27 Jan 2013
|
27 Jan 2013
Annual return made up to 17 January 2013 with full list of shareholders
|
|
|
30 Jan 2012
|
30 Jan 2012
Annual return made up to 17 January 2012 with full list of shareholders
|
|
|
30 Jan 2011
|
30 Jan 2011
Annual return made up to 17 January 2011 with full list of shareholders
|
|
|
06 Feb 2010
|
06 Feb 2010
Annual return made up to 17 January 2010 with full list of shareholders
|
|
|
06 Feb 2010
|
06 Feb 2010
Director's details changed for Melanie Ann Spooner on 5 February 2010
|
|
|
06 Feb 2010
|
06 Feb 2010
Director's details changed for Stuart Johnson on 5 February 2010
|