Insolvency. Liquidation voluntary statement of affairs. |
2023-05-01 |
View Report |
Address. New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ. Change date: 2023-04-15. Old address: Emstrey House (North) Shrewsbury Business Park Shrewsbury SY2 6LG. |
2023-04-15 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-04-15 |
View Report |
Resolution. Description: Resolutions. |
2023-04-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-05-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-05-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-18 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-05-05 |
View Report |
Gazette. Gazette notice compulsory. |
2022-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-24 |
View Report |
Persons with significant control. Psc name: Mr Oyebanji Makanjuola. Change date: 2020-10-06. |
2020-12-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-11 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2020-04-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-02-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-13 |
View Report |
Capital. Capital allotment shares. |
2019-08-12 |
View Report |
Gazette. Gazette notice compulsory. |
2019-08-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-28 |
View Report |
Officers. Change date: 2016-10-05. Officer name: Mrs Tolulope Folushade Theresa Akintunde. |
2016-10-05 |
View Report |
Officers. Officer name: Mr Oyebanji Makanjuola. Change date: 2016-10-05. |
2016-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-05 |
View Report |
Officers. Appointment date: 2016-04-28. Officer name: Mrs Tolulope Folushade Theresa Akintunde. |
2016-05-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-27 |
View Report |
Address. Change date: 2013-09-24. Old address: Emstrey House Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG England. |
2013-09-24 |
View Report |
Incorporation. Incorporation company. |
2013-05-03 |
View Report |