|
|
19 May 2024
|
19 May 2024
Final Gazette dissolved following liquidation
|
|
|
19 Feb 2024
|
19 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Aug 2023
|
01 Aug 2023
Registered office address changed from Kjg 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 1 August 2023
|
|
|
23 May 2023
|
23 May 2023
Liquidators' statement of receipts and payments to 23 March 2023
|
|
|
18 May 2022
|
18 May 2022
Registered office address changed from 1 Sandfold Lane Manchester Lancashire M19 3BJ to 1 City Road East Manchester M15 4PN on 18 May 2022
|
|
|
02 Apr 2022
|
02 Apr 2022
Statement of affairs
|
|
|
02 Apr 2022
|
02 Apr 2022
Appointment of a voluntary liquidator
|
|
|
02 Apr 2022
|
02 Apr 2022
Resolutions
|
|
|
21 Jun 2021
|
21 Jun 2021
Statement of capital following an allotment of shares on 18 June 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Termination of appointment of Mark Anthony Donbavand as a director on 10 May 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 20 March 2021 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
12 Apr 2016
|
12 Apr 2016
Director's details changed for Mark Anthony Donbavand on 25 July 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
|