14 July 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
31 March 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 March 2015 | Application to strike the company off the register | 3 pages |
---|
28 February 2015 | Accounts for a dormant company made up to 31 March 2014 | 2 pages |
---|
28 February 2015 | Registered office address changed from Stanton House 54 Stratford Road Shirley West Midlands B90 3LS to 12 Meadow Pleck Lane Shirley Solihull West Midlands B90 1SN on 28 February 2015 | 1 page |
---|
19 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-19 | 3 pages |
---|
19 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-19 | 3 pages |
---|
15 December 2013 | Accounts for a dormant company made up to 31 March 2013 | 2 pages |
---|
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders | 3 pages |
---|
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders | 3 pages |
---|
1 November 2012 | Accounts for a dormant company made up to 31 March 2012 | 2 pages |
---|
17 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders | 3 pages |
---|
17 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders | 3 pages |
---|
17 March 2011 | Appointment of Michele Robinson as a director | 3 pages |
---|
17 March 2011 | Termination of appointment of Tim Edwards as a director | 2 pages |
---|
2 March 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 18 pages |
---|