Gazette. Gazette dissolved liquidation. |
2022-02-11 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2021-11-11 |
View Report |
Insolvency. Brought down date: 2021-07-09. |
2021-09-13 |
View Report |
Insolvency. Brought down date: 2020-07-09. |
2020-08-25 |
View Report |
Insolvency. Brought down date: 2019-07-09. |
2019-09-09 |
View Report |
Address. New address: 79 Caroline Street Birmingham B3 1UP. Change date: 2018-08-08. Old address: Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB United Kingdom. |
2018-08-08 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-08-07 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-08-07 |
View Report |
Resolution. Description: Resolutions. |
2018-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-10 |
View Report |
Officers. Officer name: Mr William Edward Kevin Kane. Change date: 2017-06-09. |
2017-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-11 |
View Report |
Officers. Officer name: Mr Ross John Kane. Change date: 2016-03-18. |
2016-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-29 |
View Report |
Address. Old address: No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH. Change date: 2016-01-07. New address: Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB. |
2016-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-09 |
View Report |
Incorporation. Capital: GBP 100 |
2014-06-12 |
View Report |