|
|
28 May 2022
|
28 May 2022
Final Gazette dissolved following liquidation
|
|
|
28 Feb 2022
|
28 Feb 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Liquidators' statement of receipts and payments to 21 January 2021
|
|
|
29 Jan 2020
|
29 Jan 2020
Registered office address changed from Units 25-26 Kimberley Business Park Kimberley Way Brereton Rugeley Staffordshire WS15 1RE England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 29 January 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Statement of affairs
|
|
|
28 Jan 2020
|
28 Jan 2020
Appointment of a voluntary liquidator
|
|
|
28 Jan 2020
|
28 Jan 2020
Resolutions
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Change of details for Mrs Tetiana Onopchuk as a person with significant control on 18 December 2017
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Director's details changed for Mrs Tetiana Onopchuk on 18 December 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Change of details for Mrs Tetiana Onopchuk as a person with significant control on 15 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Change of details for Mrs Katarzyna Hall as a person with significant control on 15 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Change of details for Exmix Limited as a person with significant control on 15 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Director's details changed for Mrs Tetiana Onopchuk on 15 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Director's details changed for Mrs Katarzyna Hall on 15 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Registered office address changed from Unit 104 Anglesey Court Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UL to Units 25-26 Kimberley Business Park Kimberley Way Brereton Rugeley Staffordshire WS15 1RE on 16 August 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
02 Oct 2015
|
02 Oct 2015
Registration of charge 075304690003, created on 25 September 2015
|