|
|
26 Jul 2018
|
26 Jul 2018
Final Gazette dissolved following liquidation
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 25 January 2018 with updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Cessation of Mohanad Khalaf Challoob Challoob as a person with significant control on 1 March 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Termination of appointment of Julie Al-Najar as a director on 1 January 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Notice of move from Administration to Dissolution
|
|
|
06 Dec 2017
|
06 Dec 2017
Administrator's progress report
|
|
|
02 Aug 2017
|
02 Aug 2017
Statement of affairs with form AM02SOA
|
|
|
12 Jul 2017
|
12 Jul 2017
Notice of deemed approval of proposals
|
|
|
27 Jun 2017
|
27 Jun 2017
Statement of administrator's proposal
|
|
|
08 May 2017
|
08 May 2017
Registered office address changed from 17 Manhattan House Witan Gate Milton Keynes MK9 2BQ England to 102 Sunlight House Quay Street Manchester M3 3JZ on 8 May 2017
|
|
|
04 May 2017
|
04 May 2017
Appointment of an administrator
|
|
|
20 Mar 2017
|
20 Mar 2017
Appointment of Mrs. Julie Ann Al-Najar as a director on 20 March 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Termination of appointment of Mahmood Al-Najar as a director on 20 March 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Termination of appointment of Julie Ann Al-Najar as a director on 1 February 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Appointment of Mr Mahmood Al-Najar as a director on 1 February 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
25 Jan 2017
|
25 Jan 2017
Registered office address changed from Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England to 17 Manhattan House Witan Gate Milton Keynes MK9 2BQ on 25 January 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Termination of appointment of Mahmood Al-Najar as a director on 31 December 2016
|
|
|
11 Jan 2017
|
11 Jan 2017
Termination of appointment of Mahmood Al-Najar as a secretary on 31 December 2016
|
|
|
22 Dec 2016
|
22 Dec 2016
Registration of charge 038294050034, created on 15 December 2016
|
|
|
19 Dec 2016
|
19 Dec 2016
Registration of charge 038294050033, created on 15 December 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Registration of charge 038294050031, created on 28 November 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Registration of charge 038294050032, created on 28 November 2016
|