|
|
05 Nov 2019
|
05 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Jun 2019
|
20 Jun 2019
Registered office address changed from 8 Chenevare Mews Kinver Stourbridge DY7 6HB England to Izabella House 24-26 Regent Place Jewellery Quarter Birmingham B1 3NJ on 20 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
Previous accounting period shortened from 30 September 2019 to 6 November 2018
|
|
|
18 Oct 2018
|
18 Oct 2018
Satisfaction of charge 082043500001 in full
|
|
|
08 Oct 2018
|
08 Oct 2018
Registered office address changed from York House High Street Amblecote Stourbridge West Midlands DY8 4BT England to 8 Chenevare Mews Kinver Stourbridge DY7 6HB on 8 October 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 26 March 2018 with updates
|
|
|
25 Mar 2018
|
25 Mar 2018
Change of details for Miss Surinder Baugh as a person with significant control on 25 March 2018
|
|
|
25 Mar 2018
|
25 Mar 2018
Registered office address changed from 2-59 Albion Street Albion Street Birmingham B1 3EA England to York House High Street Amblecote Stourbridge West Midlands DY8 4BT on 25 March 2018
|
|
|
18 Nov 2017
|
18 Nov 2017
Confirmation statement made on 6 September 2017 with updates
|
|
|
16 Sep 2017
|
16 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Registered office address changed from C/O Su Baugh 4 Rawlings Road Smethwick West Midlands B67 5AA to 2-59 Albion Street Albion Street Birmingham B1 3EA on 14 March 2016
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Registered office address changed from C/O Courtview Accounting Limited 8 Chenevare Road Chenevare Mews Kinver Stourbridge West Midlands DY7 6HB England to C/O Su Baugh 4 Rawlings Road Smethwick West Midlands B67 5AA on 12 May 2015
|
|
|
19 Jan 2015
|
19 Jan 2015
Registered office address changed from 46 South Parade Sutton Coldfield West Midlands B72 1QY England to C/O Courtview Accounting Limited 8 Chenevare Road Chenevare Mews Kinver Stourbridge West Midlands DY7 6HB on 19 January 2015
|
|
|
29 Oct 2014
|
29 Oct 2014
Registered office address changed from 8 Chenevare Mews Kinver Stourbridge West Midlands DY7 6HB to 46 South Parade Sutton Coldfield West Midlands B72 1QY on 29 October 2014
|
|
|
04 Oct 2014
|
04 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Annual return made up to 6 September 2013 with full list of shareholders
|