|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from 46 Tilton Road Birmingham B9 4PP to 1 Woodlands Close Marston Green Birmingham B37 7GZ on 22 February 2021
|
|
|
12 Dec 2020
|
12 Dec 2020
Voluntary strike-off action has been suspended
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
Application to strike the company off the register
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 4 December 2019 with no updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 5 December 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 5 December 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
18 Mar 2016
|
18 Mar 2016
Termination of appointment of David Hands as a director on 8 March 2015
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Registered office address changed from Cedars Industrial Estate Unit C1, Coton Road Nether Whitacre, Coleshill Birmingham B46 2HH to 46 Tilton Road Birmingham B9 4PP on 30 October 2014
|
|
|
09 Apr 2014
|
09 Apr 2014
Compulsory strike-off action has been discontinued
|
|
|
08 Apr 2014
|
08 Apr 2014
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2014
|
04 Apr 2014
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
26 Apr 2013
|
26 Apr 2013
Appointment of Mr David Hands as a director
|