|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2019
|
11 Oct 2019
Application to strike the company off the register
|
|
|
08 Jun 2019
|
08 Jun 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
08 Jun 2019
|
08 Jun 2019
Registered office address changed from Bishops Bridge Rd Bishops Bridge Road Paddington London W2 6AB to 69 Hamilton Road Manchester M13 0PD on 8 June 2019
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 19 May 2018 with no updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
|
|
|
20 Jan 2016
|
20 Jan 2016
Secretary's details changed for Mr Abdus Samad Mohammed on 1 September 2015
|
|
|
20 Jan 2016
|
20 Jan 2016
Registered office address changed from 69 Longsight Business Park Hamilton Road Manchester M13 0PD England to Bishops Bridge Rd Bishops Bridge Road Paddington London W2 6AB on 20 January 2016
|
|
|
29 Mar 2015
|
29 Mar 2015
Registered office address changed from 441 Barlow Moor Road Chorlton Manchester Greater Manchester M21 8AU to 69 Longsight Business Park Hamilton Road Manchester M13 0PD on 29 March 2015
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
|
|
|
27 Sep 2013
|
27 Sep 2013
Annual return made up to 27 September 2013 with full list of shareholders
|
|
|
27 Sep 2013
|
27 Sep 2013
Appointment of Mr Abdul Kiyum Mohammed as a director
|
|
|
27 Sep 2013
|
27 Sep 2013
Termination of appointment of Mohammed Nawaz as a director
|
|
|
27 Sep 2013
|
27 Sep 2013
Appointment of Mr Abdus Samad Mohammed as a director
|
|
|
09 Oct 2012
|
09 Oct 2012
Annual return made up to 6 October 2012 with full list of shareholders
|