Gazette. Gazette dissolved compulsory. |
2023-10-24 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-07-11 |
View Report |
Gazette. Gazette notice compulsory. |
2023-06-06 |
View Report |
Persons with significant control. Psc name: Mr Anthony William Gauntlett. Change date: 2016-06-30. |
2023-06-05 |
View Report |
Address. Old address: Dominique House 1 Church Road Netherton West Midlands DY2 0LY. Change date: 2022-10-19. New address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY. |
2022-10-19 |
View Report |
Officers. Officer name: Mr Anthony Gauntlett. Change date: 2022-10-13. |
2022-10-18 |
View Report |
Officers. Change date: 2022-10-13. Officer name: Mr Anthony William Gauntlett. |
2022-10-17 |
View Report |
Persons with significant control. Psc name: Mr Anthony William Gauntlett. Change date: 2022-10-13. |
2022-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-07 |
View Report |
Address. Old address: 574 Hagley Road West Oldbury Birmingham B68 0BS. New address: Dominique House 1 Church Road Netherton West Midlands DY2 0LY. Change date: 2015-09-21. |
2015-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-13 |
View Report |
Officers. Officer name: Mr Anthony Gauntlett. |
2013-06-13 |
View Report |
Officers. Officer name: Mr Anthony William Gauntlett. |
2013-06-13 |
View Report |
Officers. Officer name: Peter Valaitis. |
2013-03-22 |
View Report |
Incorporation. Incorporation company. |
2013-03-19 |
View Report |