Total Documents | 66 |
---|
Total Pages | 198 |
---|
15 March 2021 | Confirmation statement made on 7 January 2021 with no updates |
---|---|
20 August 2020 | Confirmation statement made on 7 January 2020 with updates |
20 August 2020 | Compulsory strike-off action has been discontinued |
19 August 2020 | Appointment of Mr Anthony Richard Minshall as a director on 1 June 2020 |
19 August 2020 | Termination of appointment of Albert James Minshall as a director on 1 June 2020 |
19 August 2020 | Notification of Anthony Richard Minshall as a person with significant control on 1 June 2020 |
19 August 2020 | Cessation of Albert James Minshall as a person with significant control on 1 June 2020 |
19 August 2020 | Termination of appointment of Albert James Minshall as a secretary on 1 June 2020 |
19 August 2020 | Accounts for a dormant company made up to 31 January 2020 |
31 March 2020 | First Gazette notice for compulsory strike-off |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 |
9 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
15 March 2018 | Accounts for a dormant company made up to 31 January 2018 |
8 March 2018 | Registered office address changed from C/O Kilroys Park Business Centre Wood Lane Erdington Birmingham to C/O Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN on 8 March 2018 |
28 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
31 August 2017 | Accounts for a dormant company made up to 31 January 2017 |
31 August 2017 | Accounts for a dormant company made up to 31 January 2017 |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates |
13 September 2016 | Accounts for a dormant company made up to 31 January 2016 |
13 September 2016 | Accounts for a dormant company made up to 31 January 2016 |
24 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
7 April 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 |
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 June 2013 | Annual return made up to 7 January 2012 with a full list of shareholders |
7 June 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
7 June 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
7 June 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
7 June 2013 | Annual return made up to 7 January 2012 with a full list of shareholders |
7 June 2013 | Annual return made up to 7 January 2012 with a full list of shareholders |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 |
14 February 2013 | Annual return made up to 7 January 2011 with a full list of shareholders |
14 February 2013 | Annual return made up to 7 January 2011 with a full list of shareholders |
14 February 2013 | Registered office address changed from 35 Betteridge Drive Sutton Coldfield West Midlands B76 1FN on 14 February 2013 |
14 February 2013 | Registered office address changed from 35 Betteridge Drive Sutton Coldfield West Midlands B76 1FN on 14 February 2013 |
14 February 2013 | Annual return made up to 7 January 2011 with a full list of shareholders |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 |
20 May 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
20 May 2010 | Director's details changed for Mr Albert James Minshall on 1 October 2009 |
20 May 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
20 May 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
20 May 2010 | Director's details changed for Mr Albert James Minshall on 1 October 2009 |
20 May 2010 | Director's details changed for Mr Albert James Minshall on 1 October 2009 |
3 June 2009 | Director and secretary appointed albert james minshall |
3 June 2009 | Director and secretary appointed albert james minshall |
1 June 2009 | Registered office changed on 01/06/2009 from 39A leicester road salford manchester M7 4AS |
1 June 2009 | Registered office changed on 01/06/2009 from 39A leicester road salford manchester M7 4AS |
1 June 2009 | Appointment terminated director yomtov jacobs |
1 June 2009 | Appointment terminated director yomtov jacobs |
7 January 2009 | Incorporation |
7 January 2009 | Incorporation |