Total Documents | 68 |
---|
Total Pages | 238 |
---|
27 October 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off |
8 November 2019 | Registered office address changed from 6140 Solihull Parkway Birmingham Business Park Birmingham B37 7WY to 1760 Solihull Parkway Birmingham Business Park Birmingham B37 7YD on 8 November 2019 |
19 March 2019 | Confirmation statement made on 5 March 2019 with no updates |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
23 March 2018 | Confirmation statement made on 5 March 2018 with no updates |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
18 May 2016 | Termination of appointment of Matthew Christopher Jones as a director on 10 May 2016 |
18 May 2016 | Termination of appointment of Matthew Christopher Jones as a director on 10 May 2016 |
10 May 2016 | Director's details changed for Matthew Christopher Rutter on 9 May 2016 |
10 May 2016 | Director's details changed for Matthew Christopher Rutter on 9 May 2016 |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
18 December 2015 | Director's details changed for Matthew Christopher Jones on 1 December 2015 |
18 December 2015 | Director's details changed for Matthew Christopher Jones on 1 December 2015 |
23 March 2015 | Registered office address changed from 6140 Knights Court, Birmingham Business Park Solihull Parkway, Solihull Birmingham B37 7WY to 6140 Solihull Parkway Birmingham Business Park Birmingham B37 7WY on 23 March 2015 |
23 March 2015 | Registered office address changed from 6140 Knights Court, Birmingham Business Park Solihull Parkway, Solihull Birmingham B37 7WY to 6140 Solihull Parkway Birmingham Business Park Birmingham B37 7WY on 23 March 2015 |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
27 March 2013 | Appointment of Miss Samantha Jayne Rutter as a director |
27 March 2013 | Register inspection address has been changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB United Kingdom |
27 March 2013 | Appointment of Miss Samantha Jayne Rutter as a director |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
27 March 2013 | Register inspection address has been changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB United Kingdom |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
7 March 2012 | Director's details changed for Matthew Christopher Jones on 28 June 2011 |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
7 March 2012 | Director's details changed for Mark Antony Rutter on 20 December 2011 |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
7 March 2012 | Director's details changed for Matthew Christopher Jones on 28 June 2011 |
7 March 2012 | Director's details changed for Mark Antony Rutter on 20 December 2011 |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 |
25 May 2011 | Registered office address changed from 6110 Knights Court Birmingham Business Park Solihull Parkway Solihull West Midlands B37 7YW on 25 May 2011 |
25 May 2011 | Register(s) moved to registered inspection location |
25 May 2011 | Director's details changed for Matthew Christopher Jones on 5 March 2011 |
25 May 2011 | Register(s) moved to registered inspection location |
25 May 2011 | Director's details changed for Mark Antony Rutter on 5 March 2011 |
25 May 2011 | Register inspection address has been changed |
25 May 2011 | Registered office address changed from 6110 Knights Court Birmingham Business Park Solihull Parkway Solihull West Midlands B37 7YW on 25 May 2011 |
25 May 2011 | Director's details changed for Mark Antony Rutter on 5 March 2011 |
25 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
25 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
25 May 2011 | Register inspection address has been changed |
25 May 2011 | Director's details changed for Matthew Christopher Jones on 5 March 2011 |
25 May 2011 | Director's details changed for Matthew Christopher Jones on 5 March 2011 |
25 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
25 May 2011 | Director's details changed for Mark Antony Rutter on 5 March 2011 |
5 March 2010 | Incorporation |
5 March 2010 | Incorporation |