|
|
09 Mar 2026
|
09 Mar 2026
Change of details for Mrs Sheryl Andrea Miller as a person with significant control on 9 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Director's details changed for Mrs Sheryl Andrea Miller on 9 March 2026
|
|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 10 December 2025 with no updates
|
|
|
10 Sep 2025
|
10 Sep 2025
Registered office address changed from Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom to Studio 9 50-54 st Paul’S Square Birmingham B3 1QS on 10 September 2025
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 14 December 2024 with no updates
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 14 December 2023 with no updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Withdraw the company strike off application
|
|
|
10 Dec 2022
|
10 Dec 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Voluntary strike-off action has been suspended
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
31 Dec 2021
|
31 Dec 2021
Application to strike the company off the register
|
|
|
01 Jan 2021
|
01 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Registered office address changed from Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT England to Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL on 5 March 2020
|
|
|
18 Jan 2020
|
18 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
31 Dec 2018
|
31 Dec 2018
Confirmation statement made on 31 December 2018 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from Avebury House 55 Newhall Street B3 3RB Birmingham B3 3RB United Kingdom to Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT on 12 December 2018
|