|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2018
|
03 Aug 2018
Application to strike the company off the register
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 8 July 2017 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Termination of appointment of Abdalla Ibrahim as a secretary on 12 December 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Director's details changed for Dr Abdalla Ibrahim on 12 December 2016
|
|
|
08 Jul 2016
|
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
18 Mar 2016
|
18 Mar 2016
Registered office address changed from 19 Birch Lane Manchester M13 0NW to 1st Floor Mayfair House 3 Elm Grove Manchester M20 6PL on 18 March 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Secretary's details changed for Dr Abdalla Ibrahim on 1 March 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Director's details changed for Dr Abdalla Ibrahim on 1 March 2016
|
|
|
21 Nov 2015
|
21 Nov 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Statement of capital following an allotment of shares on 16 July 2014
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Annual return made up to 10 January 2014 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Registered office address changed from , 5 st. Hildas Road, Northenden, Manchester, M22 4FP, England on 12 February 2014
|
|
|
01 Feb 2013
|
01 Feb 2013
Annual return made up to 10 January 2013 with full list of shareholders
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 10 January 2012 with full list of shareholders
|
|
|
27 Feb 2012
|
27 Feb 2012
Registered office address changed from , 1st Floor 97 Wilmslow Road, Manchester, M14 5SU on 27 February 2012
|