|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Feb 2021
|
24 Feb 2021
Voluntary strike-off action has been suspended
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
Application to strike the company off the register
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 30 March 2020 with updates
|
|
|
26 Sep 2019
|
26 Sep 2019
Previous accounting period extended from 31 December 2018 to 28 February 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 30 March 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Current accounting period shortened from 28 February 2019 to 31 December 2018
|
|
|
30 Mar 2018
|
30 Mar 2018
Confirmation statement made on 30 March 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
16 Jun 2015
|
16 Jun 2015
Registered office address changed from C/O C/O Brands Warehouse Admin 50 Oak Tree Lane Selly Oak Birmingham B29 6HX to 50 Oak Tree Lane Birmingham B29 6HX on 16 June 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Registered office address changed from Unit 3 Octagon Business Park Miller Street Birmingham B6 4NF to C/O C/O Brands Warehouse Admin 50 Oak Tree Lane Selly Oak Birmingham B29 6HX on 16 January 2015
|
|
|
19 Feb 2014
|
19 Feb 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Director's details changed for Mr Khalid Ahmed on 1 October 2013
|
|
|
26 Nov 2013
|
26 Nov 2013
Certificate of change of name
|