Total Documents | 76 |
---|
Total Pages | 273 |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off |
10 January 2019 | Application to strike the company off the register |
26 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 |
11 September 2018 | Confirmation statement made on 13 July 2018 with no updates |
11 September 2018 | Appointment of Mr Daniel Brade as a director on 16 July 2018 |
13 August 2018 | Termination of appointment of David Shane Slater as a director on 16 July 2018 |
24 July 2018 | Termination of appointment of Anthony Hudson as a director on 16 July 2018 |
3 July 2018 | Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG England to Unit 2 Century Park Starley Way Birmingham B37 7HF on 3 July 2018 |
13 April 2018 | Notification of Adam Askey Group Ltd as a person with significant control on 29 January 2018 |
26 January 2018 | Appointment of Mr Anthony Hudson as a director on 25 January 2018 |
26 January 2018 | Termination of appointment of Steven Dickson as a director on 25 January 2018 |
27 September 2017 | Appointment of Mr Steven Dickson as a director on 26 September 2017 |
27 September 2017 | Termination of appointment of Daniel Brade as a director on 26 September 2017 |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 |
27 September 2017 | Termination of appointment of Daniel Brade as a director on 26 September 2017 |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 |
27 September 2017 | Appointment of Mr Steven Dickson as a director on 26 September 2017 |
27 July 2017 | Particulars of variation of rights attached to shares |
27 July 2017 | Change of share class name or designation |
27 July 2017 | Change of share class name or designation |
27 July 2017 | Particulars of variation of rights attached to shares |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates |
26 April 2017 | Appointment of Mr David Shane Slater as a director on 31 March 2017 |
26 April 2017 | Appointment of Mr David Shane Slater as a director on 31 March 2017 |
17 February 2017 | Appointment of Mr Daniel Brade as a director on 1 February 2017 |
17 February 2017 | Termination of appointment of Paul Breslin as a director on 1 February 2017 |
17 February 2017 | Appointment of Mr Daniel Brade as a director on 1 February 2017 |
17 February 2017 | Termination of appointment of Paul Breslin as a director on 1 February 2017 |
22 November 2016 | Termination of appointment of Gregory Ciaran Whelan as a director on 4 November 2016 |
22 November 2016 | Termination of appointment of Gregory Ciaran Whelan as a director on 4 November 2016 |
17 November 2016 | Appointment of Mr Paul Breslin as a director on 4 November 2016 |
17 November 2016 | Appointment of Mr Paul Breslin as a director on 4 November 2016 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates |
23 August 2016 | Termination of appointment of Paul Breslin as a director on 1 July 2016 |
23 August 2016 | Termination of appointment of Paul Breslin as a director on 1 July 2016 |
23 August 2016 | Appointment of Mr Gregory Ciaran Whelan as a director on 1 July 2016 |
23 August 2016 | Appointment of Mr Gregory Ciaran Whelan as a director on 1 July 2016 |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
27 April 2016 | Registered office address changed from C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG to Crosby Court 28 George Street Birmingham B3 1QG on 27 April 2016 |
27 April 2016 | Registered office address changed from C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG to Crosby Court 28 George Street Birmingham B3 1QG on 27 April 2016 |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
14 April 2016 | Termination of appointment of John James Wright as a director on 31 March 2016 |
14 April 2016 | Termination of appointment of John James Wright as a director on 31 March 2016 |
5 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
8 January 2015 | Appointment of Mr Paul Breslin as a director on 30 December 2014 |
8 January 2015 | Termination of appointment of Jason Williams as a director on 30 December 2014 |
8 January 2015 | Termination of appointment of Jason Williams as a director on 30 December 2014 |
8 January 2015 | Appointment of Mr Paul Breslin as a director on 30 December 2014 |
5 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 |
5 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 |
2 October 2014 | Registered office address changed from Albion Court 18-20 Frederick St Birmingham West Midlands B1 3HE United Kingdom to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014 |
2 October 2014 | Registered office address changed from Albion Court 18-20 Frederick St Birmingham West Midlands B1 3HE United Kingdom to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014 |
2 October 2014 | Registered office address changed from Albion Court 18-20 Frederick St Birmingham West Midlands B1 3HE United Kingdom to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014 |
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|