Gazette. Gazette dissolved voluntary. |
2021-06-01 |
View Report |
Gazette. Gazette notice voluntary. |
2021-03-16 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Accounts. Accounts type dormant. |
2019-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-17 |
View Report |
Officers. Officer name: Mr Paul Anthony Keenan. Change date: 2018-09-25. |
2018-10-08 |
View Report |
Accounts. Accounts type dormant. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-19 |
View Report |
Accounts. Accounts type dormant. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-20 |
View Report |
Officers. Officer name: Mrs Deidre Ann Ford. Change date: 2016-09-30. |
2016-09-30 |
View Report |
Officers. Change date: 2016-09-30. Officer name: Mrs Sarah Jane Vickery. |
2016-09-30 |
View Report |
Accounts. Change account reference date company current extended. |
2016-09-22 |
View Report |
Officers. Appointment date: 2016-05-05. Officer name: Bauer Group Secretariat Limited. |
2016-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-28 |
View Report |
Officers. Change date: 2016-07-14. Officer name: Mrs Sarah Jane Vickery. |
2016-07-27 |
View Report |
Officers. Appointment date: 2016-05-05. Officer name: Mr Paul Anthony Keenan. |
2016-07-13 |
View Report |
Officers. Officer name: Mrs Sarah Jane Vickery. Appointment date: 2016-05-05. |
2016-07-13 |
View Report |
Officers. Officer name: Deidre Ann Ford. Appointment date: 2016-05-05. |
2016-07-13 |
View Report |
Officers. Officer name: Philip Stephen Riley. Termination date: 2016-05-05. |
2016-07-08 |
View Report |
Resolution. Description: Resolutions. |
2016-07-07 |
View Report |
Resolution. Description: Resolutions. |
2016-07-07 |
View Report |
Address. Change date: 2016-07-07. Old address: 9 Brindley Place 4 Oozells Square Birmingham B1 2DJ. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. |
2016-07-07 |
View Report |
Accounts. Accounts type dormant. |
2016-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-23 |
View Report |
Accounts. Accounts type dormant. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-11 |
View Report |
Accounts. Accounts type dormant. |
2014-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-16 |
View Report |
Accounts. Accounts type dormant. |
2013-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Accounts. Accounts type dormant. |
2012-07-02 |
View Report |
Accounts. Accounts type dormant. |
2011-03-10 |
View Report |
Accounts. Change account reference date company previous extended. |
2011-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-22 |
View Report |
Address. Description: Registered office changed on 30/09/2009 from 55 colmore row birmingham west midlands B3 2AS. |
2009-09-30 |
View Report |
Incorporation. Memorandum articles. |
2009-06-29 |
View Report |
Resolution. Description: Resolutions. |
2009-06-29 |
View Report |
Officers. Description: Appointment terminated director baljit chohan. |
2009-06-23 |
View Report |
Officers. Description: Director appointed philip riley. |
2009-06-23 |
View Report |
Incorporation. Incorporation company. |
2009-06-16 |
View Report |