Dissolution. Dissolution voluntary strike off suspended. |
2021-02-06 |
View Report |
Gazette. Gazette notice voluntary. |
2021-01-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-12-23 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2020-12-12 |
View Report |
Gazette. Gazette notice compulsory. |
2020-11-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-03 |
View Report |
Persons with significant control. Psc name: Magalie Troy. Notification date: 2017-04-12. |
2018-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-31 |
View Report |
Gazette. Gazette notice compulsory. |
2017-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-08 |
View Report |
Officers. Change date: 2015-04-12. Officer name: Magalie Troy. |
2016-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-08-19 |
View Report |
Gazette. Gazette notice compulsory. |
2015-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-07 |
View Report |
Officers. Officer name: Magalie Troy. Change date: 2014-04-11. |
2014-08-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-12 |
View Report |
Gazette. Gazette notice compulsary. |
2014-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-19 |
View Report |
Officers. Officer name: Cmc Limited. |
2012-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-08-13 |
View Report |
Gazette. Gazette notice compulsary. |
2011-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-29 |
View Report |
Annual return. Legacy. |
2009-09-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2009-08-11 |
View Report |
Gazette. Gazette notice compulsary. |
2009-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-04 |
View Report |
Accounts. Legacy. |
2008-09-04 |
View Report |
Annual return. Legacy. |
2008-05-07 |
View Report |
Officers. Description: New director appointed. |
2007-05-17 |
View Report |
Officers. Description: New secretary appointed. |
2007-05-17 |
View Report |
Resolution. Description: Resolutions. |
2007-04-26 |
View Report |
Officers. Description: Director resigned. |
2007-04-26 |
View Report |
Officers. Description: Secretary resigned. |
2007-04-26 |
View Report |
Address. Description: Registered office changed on 26/04/07 from: somerset house 40-49 price street birmingham B4 6LZ. |
2007-04-26 |
View Report |