|
|
01 Apr 2022
|
01 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2021
|
09 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 18 March 2021 with updates
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 18 March 2020 with updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Registered office address changed from 14 Beeches Walk Sutton Coldfield Birmingham B73 6HN to 20 2nd Floor 20 Chapel Street Liverpool L3 9AG on 20 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Termination of appointment of Justin Hipkiss as a director on 1 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Cessation of Justin Hipkiss as a person with significant control on 1 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Notification of Daniel Johnson as a person with significant control on 1 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Appointment of Mr Daniel Johnson as a director on 1 March 2020
|
|
|
27 Aug 2019
|
27 Aug 2019
Change of details for Mr Justin Hipkiss as a person with significant control on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Director's details changed for Mr Justin Hipkiss on 27 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 18 March 2019 with updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from 17 York Road Erdington Birmingham B23 6TE United Kingdom to 14 Beeches Walk Sutton Coldfield Birmingham B73 6HN on 2 July 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
30 May 2019
|
30 May 2019
Registered office address changed from 17 York Road 17 York Road Erdington Birmingham B23 6TE United Kingdom to 17 York Road Erdington Birmingham B23 6TE on 30 May 2019
|
|
|
19 Mar 2018
|
19 Mar 2018
Incorporation
|