|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2019
|
07 Feb 2019
Application to strike the company off the register
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from 22 Brook House Brook Street Tipton West Midlands DY4 9DD England to 66 Golden Hillock Road Dudley DY2 0AQ on 18 July 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Director's details changed for Ms Stephanie Zollner on 12 March 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from 70 Suite 6 Elite House Warwick Street Birmingham West Midlands B12 0NL United Kingdom to 22 Brook House Brook Street Tipton West Midlands DY4 9DD on 26 February 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Registered office address changed from 517a Hagley Road Birmingham B66 4AX to 70 Suite 6 Elite House Warwick Street Birmingham West Midlands B12 0NL on 6 December 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Appointment of Ms Stephanie Zollner as a director on 10 May 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Resolutions
|
|
|
29 Jun 2017
|
29 Jun 2017
Change of name notice
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Registered office address changed from 90 Argosy Way Newport Gwent NP19 0LN United Kingdom to 517a Hagley Road Birmingham B66 4AX on 11 March 2015
|