|
|
20 Sep 2016
|
20 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
23 Jun 2016
|
23 Jun 2016
Application to strike the company off the register
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
12 Oct 2015
|
12 Oct 2015
Registered office address changed from 39 Windsor Avenue Stockport Cheshire SK8 4DT to 42 Turnbull Road Longsight Manchester M13 0PY on 12 October 2015
|
|
|
13 Mar 2015
|
13 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
14 Mar 2014
|
14 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
14 Mar 2014
|
14 Mar 2014
Director's details changed for Samad Sarwar on 5 November 2013
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 7 March 2013 with full list of shareholders
|
|
|
23 Aug 2012
|
23 Aug 2012
Registered office address changed from 21 Campbell Road Longsight Manchester Lancashire M13 0PS United Kingdom on 23 August 2012
|
|
|
04 Apr 2012
|
04 Apr 2012
Annual return made up to 7 March 2012 with full list of shareholders
|
|
|
24 Mar 2011
|
24 Mar 2011
Annual return made up to 7 March 2011 with full list of shareholders
|
|
|
26 May 2010
|
26 May 2010
Termination of appointment of Cka Secretary Limited as a secretary
|
|
|
14 Apr 2010
|
14 Apr 2010
Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 14 April 2010
|
|
|
19 Mar 2010
|
19 Mar 2010
Annual return made up to 7 March 2010 with full list of shareholders
|
|
|
13 Mar 2009
|
13 Mar 2009
Return made up to 07/03/09; full list of members
|