|
|
01 Jul 2022
|
01 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
01 Apr 2022
|
01 Apr 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
04 Nov 2021
|
04 Nov 2021
Liquidators' statement of receipts and payments to 30 July 2020
|
|
|
19 Oct 2021
|
19 Oct 2021
Liquidators' statement of receipts and payments to 30 July 2021
|
|
|
14 Aug 2019
|
14 Aug 2019
Registered office address changed from Koala Assay Studios 141 Newhall Street Birmingham B3 1SF England to 79 Caroline Street Birmingham B3 1UP on 14 August 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Declaration of solvency
|
|
|
13 Aug 2019
|
13 Aug 2019
Appointment of a voluntary liquidator
|
|
|
13 Aug 2019
|
13 Aug 2019
Resolutions
|
|
|
18 Jul 2019
|
18 Jul 2019
Change of details for Hien Brice as a person with significant control on 30 May 2019
|
|
|
30 May 2019
|
30 May 2019
Director's details changed for Philip Brice on 30 May 2019
|
|
|
30 May 2019
|
30 May 2019
Director's details changed for Mr James Michael Pham Rees on 30 May 2019
|
|
|
30 May 2019
|
30 May 2019
Director's details changed for Hien Brice on 30 May 2019
|
|
|
30 May 2019
|
30 May 2019
Director's details changed for Mr James Michael Pham Rees on 30 May 2019
|
|
|
30 May 2019
|
30 May 2019
Secretary's details changed for James Rees on 30 May 2019
|
|
|
30 May 2019
|
30 May 2019
Registered office address changed from Koala ? Assay Studios 141 Newhall Street Birmingham B3 1SF England to Koala Assay Studios 141 Newhall Street Birmingham B3 1SF on 30 May 2019
|
|
|
30 May 2019
|
30 May 2019
Registered office address changed from Studio 15 50-54 st. Pauls Square Birmingham B3 1QS England to Koala ? Assay Studios 141 Newhall Street Birmingham B3 1SF on 30 May 2019
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 14 April 2019 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Satisfaction of charge 084408470002 in full
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 14 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 14 April 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Registered office address changed from 95 Spencer Street Birmingham B18 6DA to Studio 15 50-54 st. Pauls Square Birmingham B3 1QS on 20 December 2016
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
|