|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
Voluntary strike-off action has been suspended
|
|
|
07 Jan 2020
|
07 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Dec 2019
|
30 Dec 2019
Application to strike the company off the register
|
|
|
10 Sep 2019
|
10 Sep 2019
Previous accounting period shortened from 30 November 2019 to 31 August 2019
|
|
|
15 Oct 2018
|
15 Oct 2018
Registered office address changed from 8-10 Outrram House Piccadilly Village Great Ancoats Street Manchester M4 7AA England to 8-10 Outram House Piccadilly Village Great Ancoats Street Manchester M4 7AA on 15 October 2018
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 10 October 2018 with updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Registered office address changed from 8-10 Outram House Piccadilly Village Graet Ancoats Street Manchester M4 7AA to 8-10 Outrram House Piccadilly Village Great Ancoats Street Manchester M4 7AA on 8 October 2018
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 13 November 2017 with no updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 13 November 2013 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Director's details changed for Mr Nasir Sharif on 2 August 2013
|
|
|
02 Aug 2013
|
02 Aug 2013
Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom on 2 August 2013
|
|
|
29 Nov 2012
|
29 Nov 2012
Annual return made up to 13 November 2012 with full list of shareholders
|