|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Aug 2018
|
20 Aug 2018
Previous accounting period shortened from 30 November 2017 to 29 November 2017
|
|
|
13 Jun 2018
|
13 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 9 November 2017 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Registered office address changed from 35 Maybank Birmingham B9 5FF United Kingdom to 100 Elmay Road Birmingham B26 2NG on 19 February 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Registered office address changed from Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU United Kingdom to 35 Maybank Birmingham B9 5FF on 7 February 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
19 Sep 2017
|
19 Sep 2017
Registered office address changed from 1020 Coventry Road Yardley Birmingham B25 8DP England to Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU on 19 September 2017
|
|
|
11 Mar 2017
|
11 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
09 Mar 2017
|
09 Mar 2017
Registered office address changed from C/O Kingsmeer Llp Keys Court 82-84 Moseley Street Birmingham B12 0RT England to 1020 Coventry Road Yardley Birmingham B25 8DP on 9 March 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 9 November 2016 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2015
|
12 Nov 2015
Certificate of change of name
|
|
|
10 Nov 2015
|
10 Nov 2015
Incorporation
|