|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 25 October 2018 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Registered office address changed from 1 Keble Street Keble Street Liverpool L6 9AA England to 99 Boaler Street Liverpool L6 9DF on 21 December 2018
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 25 October 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 25 October 2016 with updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Director's details changed for Mr Mostafa Saadat Panah on 25 October 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from 9 Devon Street Liverpool L3 8HA to 1 Keble Street Keble Street Liverpool L6 9AA on 4 July 2016
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
|
|
|
16 Nov 2015
|
16 Nov 2015
Director's details changed for Mr Mostafa Saadat Panah on 18 August 2015
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
|
|
|
15 Jan 2014
|
15 Jan 2014
Annual return made up to 25 October 2013 with full list of shareholders
|
|
|
16 Jan 2013
|
16 Jan 2013
Annual return made up to 25 October 2012 with full list of shareholders
|
|
|
07 Nov 2011
|
07 Nov 2011
Annual return made up to 25 October 2011 with full list of shareholders
|
|
|
04 Nov 2011
|
04 Nov 2011
Director's details changed for Mr Mostafa Saadat Panah on 1 October 2011
|
|
|
04 Nov 2011
|
04 Nov 2011
Registered office address changed from Pram Centre 9 Devon Street Liverpool L3 8HA on 4 November 2011
|
|
|
16 Nov 2010
|
16 Nov 2010
Annual return made up to 25 October 2010 with full list of shareholders
|