|
|
12 Nov 2019
|
12 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 6 June 2018 with updates
|
|
|
30 May 2018
|
30 May 2018
Previous accounting period extended from 31 August 2017 to 28 February 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Quinton David Lenegan as a person with significant control on 6 April 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
22 Dec 2015
|
22 Dec 2015
Director's details changed for Mr Quinton David Lenegan on 22 December 2015
|
|
|
27 Nov 2015
|
27 Nov 2015
Registered office address changed from Studio 6 the Cogent Works 50-54 st Pauls Square Birmingham West Midlands B3 1QS to Unit 21a, Victoria Works 16 Graham Street Jewellery Quarter Birmingham B1 3JR on 27 November 2015
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
06 Jun 2013
|
06 Jun 2013
Annual return made up to 6 June 2013 with full list of shareholders
|
|
|
09 Apr 2013
|
09 Apr 2013
Appointment of Quinton David Lenegan as a director
|
|
|
09 Apr 2013
|
09 Apr 2013
Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EF England on 9 April 2013
|
|
|
25 Mar 2013
|
25 Mar 2013
Termination of appointment of Kevin Nash as a director
|
|
|
19 Dec 2012
|
19 Dec 2012
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2012
|
18 Dec 2012
Annual return made up to 21 August 2012 with full list of shareholders
|
|
|
18 Dec 2012
|
18 Dec 2012
First Gazette notice for compulsory strike-off
|