|
|
27 Jan 2024
|
27 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
27 Oct 2023
|
27 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Nov 2021
|
02 Nov 2021
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England to 79 Caroline Street Birmingham B3 1UP on 2 November 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Statement of affairs
|
|
|
02 Nov 2021
|
02 Nov 2021
Resolutions
|
|
|
02 Nov 2021
|
02 Nov 2021
Appointment of a voluntary liquidator
|
|
|
23 Apr 2021
|
23 Apr 2021
Registered office address changed from 95 Church Road Erdington Birmingham B24 9BE to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 23 April 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 23 October 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 23 October 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 23 October 2017 with updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Director's details changed for Mr Alexander Page on 23 October 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
14 Mar 2016
|
14 Mar 2016
Director's details changed for Mr Alexander Page on 15 December 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Termination of appointment of Geoffrey Martin Page as a director on 31 December 2013
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
|
|
|
24 Oct 2014
|
24 Oct 2014
Termination of appointment of Elizabeth Hadleigh as a secretary on 24 October 2014
|