Total Documents | 19 |
---|
Total Pages | 53 |
---|
23 May 2017 | Completion of winding up |
---|---|
23 May 2017 | Dissolution deferment |
22 November 2016 | Order of court to wind up |
24 June 2016 | Voluntary strike-off action has been suspended |
31 May 2016 | First Gazette notice for voluntary strike-off |
18 May 2016 | Application to strike the company off the register |
7 April 2016 | Registered office address changed from Unit G 41 Warwick Road Solihull B92 7HS to 9 Windsor Street South Birmingham B7 4HX on 7 April 2016 |
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 September 2015 | Registered office address changed from Dubella Unit 1&2 110-112 Boldmere Road Sutton Coldfield West Midlands B73 5UB to Unit G 41 Warwick Road Solihull B92 7HS on 29 September 2015 |
29 September 2015 | Total exemption small company accounts made up to 31 October 2014 |
10 June 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-06-10
|
6 June 2015 | Compulsory strike-off action has been discontinued |
3 March 2015 | First Gazette notice for compulsory strike-off |
4 June 2014 | Registered office address changed from 73 Cato Street North Birmingham West Midlands B7 5AP United Kingdom on 4 June 2014 |
4 June 2014 | Registered office address changed from 73 Cato Street North Birmingham West Midlands B7 5AP United Kingdom on 4 June 2014 |
30 May 2014 | Current accounting period shortened from 30 November 2014 to 31 October 2014 |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|