|
|
29 Jul 2025
|
29 Jul 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
08 Jul 2025
|
08 Jul 2025
Appointment of a voluntary liquidator
|
|
|
08 Jul 2025
|
08 Jul 2025
Resolutions
|
|
|
01 Jul 2025
|
01 Jul 2025
Statement of affairs
|
|
|
01 Jul 2025
|
01 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
26 Jun 2025
|
26 Jun 2025
Registered office address changed from 198 Hill Village Road Sutton Coldfield B75 5JN England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 26 June 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Registered office address changed from Unit 4 71 Hill Village Road Sutton Coldfield West Midlands B75 5BH to 198 Hill Village Road Sutton Coldfield B75 5JN on 3 February 2025
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
22 Nov 2023
|
22 Nov 2023
Notification of Clifford Martindale as a person with significant control on 15 October 2016
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 1 June 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Previous accounting period extended from 30 July 2020 to 31 July 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Change of details for Andrew Murray as a person with significant control on 16 October 2017
|
|
|
17 Jun 2020
|
17 Jun 2020
Cessation of Christopher Port as a person with significant control on 16 October 2017
|
|
|
14 Jul 2019
|
14 Jul 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Previous accounting period shortened from 31 July 2018 to 30 July 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 10 June 2018 with updates
|