|
|
12 Nov 2020
|
12 Nov 2020
Final Gazette dissolved following liquidation
|
|
|
12 Aug 2020
|
12 Aug 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
03 Aug 2020
|
03 Aug 2020
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 3 August 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Appointment of a voluntary liquidator
|
|
|
23 Jul 2020
|
23 Jul 2020
Removal of liquidator by court order
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Declaration of solvency
|
|
|
29 Aug 2019
|
29 Aug 2019
Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 29 August 2019
|
|
|
28 Aug 2019
|
28 Aug 2019
Appointment of a voluntary liquidator
|
|
|
28 Aug 2019
|
28 Aug 2019
Resolutions
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 25 June 2019 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 25 June 2018 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 25 June 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Manoj Mistry as a person with significant control on 6 April 2017
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
26 Jun 2013
|
26 Jun 2013
Annual return made up to 25 June 2013 with full list of shareholders
|