|
|
30 Jan 2018
|
30 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2016
|
14 Sep 2016
Director's details changed for Mrs Kathryn Johanna Gallan on 14 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Confirmation statement made on 25 August 2016 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Director's details changed for Ms Kathryn Gallan on 11 July 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Registered office address changed from 37-39 Ludgate Hill Birmingham West Midlands B3 1EH to Studio 10 50-54 st Pauls Square Birmingham West Midlands B3 1QS on 11 July 2016
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 25 August 2014 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Registered office address changed from C/O C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to 37-39 Ludgate Hill Birmingham West Midlands B3 1EH on 3 December 2014
|
|
|
20 Sep 2013
|
20 Sep 2013
Annual return made up to 25 August 2013 with full list of shareholders
|
|
|
26 Sep 2012
|
26 Sep 2012
Annual return made up to 25 August 2012 with full list of shareholders
|
|
|
31 Aug 2012
|
31 Aug 2012
Statement of capital following an allotment of shares on 25 August 2010
|
|
|
30 Jul 2012
|
30 Jul 2012
Certificate of change of name
|
|
|
30 Jul 2012
|
30 Jul 2012
Change of name notice
|
|
|
08 Sep 2011
|
08 Sep 2011
Annual return made up to 25 August 2011 with full list of shareholders
|
|
|
17 Aug 2011
|
17 Aug 2011
Registered office address changed from C/O Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW England on 17 August 2011
|
|
|
26 Aug 2010
|
26 Aug 2010
Current accounting period shortened from 31 August 2011 to 30 June 2011
|
|
|
25 Aug 2010
|
25 Aug 2010
Incorporation
|