Total Documents | 24 |
---|
Total Pages | 144 |
---|
17 December 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off |
24 September 2019 | Application to strike the company off the register |
3 September 2019 | Termination of appointment of Jacqueline Anne Gilbert as a director on 28 August 2019 |
6 June 2019 | Confirmation statement made on 14 May 2019 with no updates |
19 September 2018 | Micro company accounts made up to 31 March 2018 |
7 June 2018 | Confirmation statement made on 14 May 2018 with no updates |
7 June 2018 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom to Pickford House Pickford Green Lane Allesley Coventry CV5 9AP on 7 June 2018 |
19 July 2017 | Micro company accounts made up to 31 March 2017 |
19 July 2017 | Micro company accounts made up to 31 March 2017 |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates |
27 August 2016 | Change of name notice |
27 August 2016 | Resolutions
|
27 August 2016 | Change of name notice |
27 August 2016 | Resolutions
|
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 |
11 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 |
14 May 2015 | Incorporation
Statement of capital on 2015-05-14
|
14 May 2015 | Incorporation
Statement of capital on 2015-05-14
|