Gazette. Gazette dissolved voluntary. |
2023-06-13 |
View Report |
Gazette. Gazette notice voluntary. |
2023-03-28 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-03-20 |
View Report |
Accounts. Accounts type dormant. |
2023-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-17 |
View Report |
Accounts. Accounts type dormant. |
2022-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-17 |
View Report |
Accounts. Accounts type dormant. |
2021-04-26 |
View Report |
Address. Old address: Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT. Change date: 2021-02-15. New address: Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-26 |
View Report |
Accounts. Accounts type dormant. |
2019-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-21 |
View Report |
Accounts. Accounts type dormant. |
2019-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-12 |
View Report |
Accounts. Accounts type dormant. |
2018-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-26 |
View Report |
Accounts. Accounts type dormant. |
2017-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Accounts. Accounts type dormant. |
2016-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-26 |
View Report |
Accounts. Accounts type dormant. |
2015-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-09 |
View Report |
Accounts. Accounts type dormant. |
2014-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-07 |
View Report |
Accounts. Accounts type dormant. |
2013-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-22 |
View Report |
Officers. Officer name: Vanessa Jane Glowacka. Change date: 2012-05-18. |
2012-05-22 |
View Report |
Officers. Officer name: Catherine Julia Hollier. Change date: 2012-05-18. |
2012-05-22 |
View Report |
Officers. Officer name: Miss Jennifer Louise Hollier. Change date: 2012-05-18. |
2012-05-22 |
View Report |
Officers. Officer name: Catherine Julia Hollier. Change date: 2012-05-18. |
2012-05-22 |
View Report |
Accounts. Accounts type dormant. |
2012-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-19 |
View Report |
Accounts. Accounts type dormant. |
2011-02-08 |
View Report |
Address. Old address: Mazars the Broadway Dudley West Midlands DY1 4PY. Change date: 2010-10-25. |
2010-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-05 |
View Report |
Accounts. Accounts type dormant. |
2010-02-02 |
View Report |
Annual return. Legacy. |
2009-05-26 |
View Report |
Accounts. Accounts type dormant. |
2009-03-09 |
View Report |
Annual return. Legacy. |
2008-10-06 |
View Report |
Accounts. Accounts type dormant. |
2008-09-05 |
View Report |
Annual return. Legacy. |
2007-07-05 |
View Report |
Accounts. Accounts type dormant. |
2007-03-23 |
View Report |
Annual return. Legacy. |
2006-06-05 |
View Report |
Accounts. Accounts type dormant. |
2005-09-06 |
View Report |
Annual return. Legacy. |
2005-08-26 |
View Report |
Accounts. Accounts type dormant. |
2005-04-29 |
View Report |
Annual return. Legacy. |
2004-08-26 |
View Report |
Accounts. Accounts type dormant. |
2004-08-19 |
View Report |
Annual return. Legacy. |
2003-06-09 |
View Report |
Accounts. Accounts type dormant. |
2003-03-07 |
View Report |