|
|
02 May 2017
|
02 May 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Oct 2016
|
15 Oct 2016
Compulsory strike-off action has been suspended
|
|
|
13 Sep 2016
|
13 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 18 June 2014 with full list of shareholders
|
|
|
23 Sep 2013
|
23 Sep 2013
Annual return made up to 18 June 2013 with full list of shareholders
|
|
|
23 Sep 2013
|
23 Sep 2013
Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW
|
|
|
18 Jul 2012
|
18 Jul 2012
Annual return made up to 18 June 2012 with full list of shareholders
|
|
|
22 Feb 2012
|
22 Feb 2012
Registered office address changed from 17 Upper Brook Court Greenbrook Road Burnley Lancashire BB12 6PY England on 22 February 2012
|
|
|
10 Feb 2012
|
10 Feb 2012
Termination of appointment of Turner Little Company Secretaries Ltd as a secretary
|
|
|
10 Feb 2012
|
10 Feb 2012
Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 10 February 2012
|
|
|
13 Sep 2011
|
13 Sep 2011
Annual return made up to 18 June 2011 with full list of shareholders
|
|
|
13 Sep 2011
|
13 Sep 2011
Termination of appointment of Shahida Iqbal as a director
|
|
|
15 Aug 2011
|
15 Aug 2011
Director's details changed for Mr Rizwan Iqbal on 12 August 2011
|
|
|
27 Jul 2011
|
27 Jul 2011
Termination of appointment of Shahida Iqbal as a director
|
|
|
18 Jun 2010
|
18 Jun 2010
Annual return made up to 18 June 2010 with full list of shareholders
|
|
|
18 Jun 2010
|
18 Jun 2010
Register(s) moved to registered inspection location
|
|
|
18 Jun 2010
|
18 Jun 2010
Register inspection address has been changed
|
|
|
18 Jun 2010
|
18 Jun 2010
Director's details changed for Mrs Shahida Iqbal on 18 June 2010
|