|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 10 August 2021 with no updates
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 15 August 2020 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 15 August 2018 with updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Director's details changed for Mr Trevor Richard Baldwin on 13 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Director's details changed for Mr Trevor Richard Baldwin on 13 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Registered office address changed from 95 Birmingham Road Alvechurch Birmingham B48 7TD to 3 Waterloo Close Abbotsley St. Neots PE19 6UX on 13 March 2018
|
|
|
24 Feb 2018
|
24 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 15 August 2017 with updates
|
|
|
09 May 2017
|
09 May 2017
Previous accounting period extended from 31 August 2016 to 31 December 2016
|
|
|
06 Mar 2017
|
06 Mar 2017
Statement of capital following an allotment of shares on 6 April 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Appointment of Mrs Elizabeth Calcada Ferreira as a director on 24 November 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
|