|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2018
|
08 Mar 2018
Application to strike the company off the register
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
|
|
|
13 Mar 2014
|
13 Mar 2014
Annual return made up to 16 January 2014 with full list of shareholders
|
|
|
13 Mar 2014
|
13 Mar 2014
Director's details changed for Mr Marc Nicolas Halstead on 10 January 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Registered office address changed from C/O Marc Nicolas Halsted 17 Welland Close Sandbach Cheshire CW11 3NZ United Kingdom on 12 March 2014
|
|
|
26 Feb 2013
|
26 Feb 2013
Annual return made up to 16 January 2013 with full list of shareholders
|
|
|
29 Jun 2012
|
29 Jun 2012
Termination of appointment of Shabil Syed as a director
|
|
|
29 Jun 2012
|
29 Jun 2012
Registered office address changed from 123 Holmlands Drive Prenton Birkenhead Merseyside CH43 0TU on 29 June 2012
|
|
|
29 Jun 2012
|
29 Jun 2012
Appointment of Mr Marc Nicolas Halstead as a director
|
|
|
16 Feb 2012
|
16 Feb 2012
Annual return made up to 16 January 2012 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Annual return made up to 16 January 2011 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Director's details changed for Mr Shabil Al Amin Syed on 1 October 2009
|
|
|
25 Nov 2010
|
25 Nov 2010
Annual return made up to 16 January 2010 with full list of shareholders
|