Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2021 | AD01 | Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England to Unit 9 Pickford Street Birmingham B5 5QH on 3 March 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Miss Karen Elizabeth Robinson on 19 February 2021 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ on 28 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Miss Karen Elizabeth Robinson as a director on 6 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Samantha Bryan as a director on 6 February 2020 | |
09 Jan 2020 | AP01 | Appointment of Miss Samantha Bryan as a director on 9 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Jay Thomas as a director on 9 January 2020 | |
15 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-15
|