|
|
27 Jun 2019
|
27 Jun 2019
Final Gazette dissolved following liquidation
|
|
|
27 Mar 2019
|
27 Mar 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Jan 2019
|
07 Jan 2019
Liquidators' statement of receipts and payments to 22 November 2018
|
|
|
22 Dec 2017
|
22 Dec 2017
Appointment of a voluntary liquidator
|
|
|
15 Dec 2017
|
15 Dec 2017
Registered office address changed from 95 Church Road Erdington Birmingham B24 9BE to 79 Caroline Street Birmingham B3 1UP on 15 December 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
Statement of affairs
|
|
|
05 Dec 2017
|
05 Dec 2017
Resolutions
|
|
|
05 Apr 2017
|
05 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 14 February 2017 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
|
|
|
16 Feb 2016
|
16 Feb 2016
Director's details changed for Mr Paul Jerome Lewis on 3 April 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Registered office address changed from 95 Church Street Erdington Birmingham B24 9BE to 95 Church Road Erdington Birmingham B24 9BE on 3 March 2015
|
|
|
27 Mar 2014
|
27 Mar 2014
Annual return made up to 14 February 2014 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Annual return made up to 14 February 2013 with full list of shareholders
|
|
|
14 Feb 2013
|
14 Feb 2013
Director's details changed for Mr Paul Lewis on 13 February 2013
|
|
|
27 Feb 2012
|
27 Feb 2012
Current accounting period extended from 29 February 2012 to 30 April 2012
|
|
|
17 Feb 2012
|
17 Feb 2012
Termination of appointment of Angie Lewis as a director
|
|
|
16 Feb 2012
|
16 Feb 2012
Annual return made up to 14 February 2012 with full list of shareholders
|