|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
|
|
|
12 Jun 2025
|
12 Jun 2025
Director's details changed for Miss Maria Ejaz on 30 May 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Director's details changed for Miss Maria Ejaz on 30 May 2025
|
|
|
19 Jun 2024
|
19 Jun 2024
Director's details changed for Miss Maria Ejaz on 29 June 2022
|
|
|
19 Jun 2024
|
19 Jun 2024
Change of details for Miss Maria Ejaz as a person with significant control on 29 June 2022
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 10 June 2024 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 10 June 2023 with no updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Registered office address changed from 23 Blythswood Road Birmingham B11 2BX United Kingdom to 241 Gressel Lane Birmingham B33 9UL on 5 July 2022
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 10 June 2022 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
14 May 2020
|
14 May 2020
Withdraw the company strike off application
|
|
|
14 May 2020
|
14 May 2020
Registered office address changed from 23 23 Blythswood Road Birmingham B11 2BX England to 23 Blythswood Road Birmingham B11 2BX on 14 May 2020
|
|
|
14 May 2020
|
14 May 2020
Registered office address changed from 121 Livery Street Birmingham B3 1RS United Kingdom to 23 23 Blythswood Road Birmingham B11 2BX on 14 May 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2020
|
09 Mar 2020
Application to strike the company off the register
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 10 June 2019 with no updates
|