|
|
28 Aug 2021
|
28 Aug 2021
Final Gazette dissolved following liquidation
|
|
|
28 May 2021
|
28 May 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Apr 2021
|
13 Apr 2021
Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 1 July 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Statement of affairs
|
|
|
30 Jun 2020
|
30 Jun 2020
Appointment of a voluntary liquidator
|
|
|
30 Jun 2020
|
30 Jun 2020
Resolutions
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Director's details changed for Mr Ian Charles Morrish on 3 December 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Termination of appointment of the City Partnership (Uk) Limited as a secretary on 23 October 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Appointment of Earthworm Capital Nominees Limited as a director on 19 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Termination of appointment of Earthworm Nominees Limited as a director on 19 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Appointment of Earthworm Nominees Limited as a director on 16 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Termination of appointment of Ew Cap Limited as a director on 16 September 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Director's details changed for Ew Cap Limited on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Director's details changed for Mr Ian Morrish on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 27 August 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Mr Ian Moorish on 16 July 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Termination of appointment of Andrew Smith as a director on 1 July 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Appointment of Mr Ian Moorish as a director on 1 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Termination of appointment of Colin Sidney Moore as a director on 26 June 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Registered office address changed from Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England to Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS on 7 February 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 23 January 2019 with updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Termination of appointment of Michael David Ian Capewell as a director on 23 January 2019
|