|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Dec 2017
|
30 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 12 August 2017 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2016
|
18 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2015
|
12 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
|
|
|
12 Aug 2015
|
12 Aug 2015
Registered office address changed from 10 New Street New Street Stourport-on-Severn Worcestershire DY13 8UL to 10 New Street Stourport-on-Severn Worcestershire DY13 8UL on 12 August 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Registered office address changed from 292 Wake Green Road Birmingham B13 9QP to 10 New Street New Street Stourport-on-Severn Worcestershire DY13 8UL on 15 July 2015
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 19 June 2014 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Certificate of change of name
|
|
|
06 Aug 2014
|
06 Aug 2014
Change of name notice
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 19 June 2013 with full list of shareholders
|
|
|
04 Jul 2013
|
04 Jul 2013
Appointment of Mr Richard James Scharff as a director
|
|
|
04 Jul 2013
|
04 Jul 2013
Termination of appointment of Robin Szemeti as a director
|