|
|
07 Mar 2026
|
07 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2025
|
08 Dec 2025
Registered office address changed from Business Development Centre 332 Marsh Lane Birmingham B23 6HP England to Unit 18 Phoenix Business Park Avenue Close Birmingham B7 4NU on 8 December 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 16 September 2025
|
|
|
31 Jul 2025
|
31 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
22 Jul 2025
|
22 Jul 2025
Compulsory strike-off action has been suspended
|
|
|
03 Jun 2025
|
03 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 1 March 2025 with updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Amended micro company accounts made up to 31 March 2023
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
|
|
|
27 Oct 2023
|
27 Oct 2023
Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
|
|
|
26 Oct 2023
|
26 Oct 2023
Appointment of Rcs Prop Holdings Limited as a director on 20 October 2023
|
|
|
26 Oct 2023
|
26 Oct 2023
Termination of appointment of Res Multas Holdings Limited as a director on 20 October 2023
|
|
|
26 Oct 2023
|
26 Oct 2023
Cessation of Res Multas Holdings Limited as a person with significant control on 20 October 2023
|
|
|
26 Oct 2023
|
26 Oct 2023
Notification of Rcs Prop Holdings Limited as a person with significant control on 20 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Termination of appointment of Nicholas James Sellman as a director on 1 May 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Appointment of Res Multas Holdings Limited as a director on 1 May 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Appointment of Mr Peter James Steer as a director on 1 May 2023
|
|
|
05 Oct 2023
|
05 Oct 2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 5 October 2023
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 1 March 2023 with updates
|