|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 28 November 2018 with updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Notification of Andrew Stanley as a person with significant control on 1 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Appointment of Mr Andrew Stanley as a director on 1 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Rectified The TM01 document was removed from the public register on 31/01/2019 as it was invalid or ineffective.
|
|
|
28 Nov 2018
|
28 Nov 2018
Rectified The TM01 was removed from the public register on 28/01/2019 as it was invalid or ineffective.
|
|
|
28 Nov 2018
|
28 Nov 2018
Cessation of John Scott Wood as a person with significant control on 1 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Cessation of Gary Barton as a person with significant control on 1 November 2018
|
|
|
20 Jul 2018
|
20 Jul 2018
Termination of appointment of John Scott Wood as a director on 16 July 2018
|
|
|
20 Jul 2018
|
20 Jul 2018
Termination of appointment of Gary Barton as a director on 16 July 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 14 April 2018 with updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Registered office address changed from C/O Parkar Accountants 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX to 4 Wheel Finance, 9th Floor, Cornerblock 2 Cornwall Street Birmingham B3 2DX on 18 September 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Previous accounting period extended from 30 November 2016 to 30 April 2017
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 14 April 2017 with updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Rectified The AP01 was removed from the public register on 31/01/2019 as it was invalid or ineffective.
|
|
|
20 Apr 2017
|
20 Apr 2017
Rectified The AP01 was removed from the public register on 24/01/2019 as it was invalid or ineffective.
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Termination of appointment of Matthew Charles Shenton as a director on 6 April 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Termination of appointment of Matthew Charles Shenton as a director on 6 April 2015
|
|
|
30 Oct 2014
|
30 Oct 2014
Certificate of change of name
|