|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2020
|
09 Jan 2020
Termination of appointment of Miranda Wilkinson as a director on 30 November 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 19 February 2019 with updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Director's details changed for Miranda Wilkinson on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Director's details changed for Mr Michael Paul Bailey on 15 March 2019
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 19 February 2018 with updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 19 February 2016
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 19 February 2015
|
|
|
30 Sep 2014
|
30 Sep 2014
Registered office address changed from 72, Dunstall Road Halesowen West Midlands B63 1BE England to 72, Dunstall Road Halesowen West Midlands B63 1BE on 30 September 2014
|
|
|
29 May 2014
|
29 May 2014
Director's details changed for Mr Michael Paul Bailey on 29 May 2014
|
|
|
29 May 2014
|
29 May 2014
Registered office address changed from 72 Dunstall Road Halesowen West Midlands B63 1BE on 29 May 2014
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 19 February 2014 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Director's details changed for Miranda Wilkinson on 1 January 2011
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 19 February 2013 with full list of shareholders
|
|
|
08 Mar 2012
|
08 Mar 2012
Annual return made up to 19 February 2012 with full list of shareholders
|