|
|
25 Apr 2022
|
25 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
25 Jan 2022
|
25 Jan 2022
Completion of winding up
|
|
|
24 Sep 2019
|
24 Sep 2019
Order of court to wind up
|
|
|
13 Jul 2019
|
13 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 6 July 2018 with no updates
|
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been suspended
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2017
|
14 Aug 2017
Notification of Maruf Mirza as a person with significant control on 6 April 2016
|
|
|
14 Aug 2017
|
14 Aug 2017
Registered office address changed from 1B Prk Accountants Stadium Place Leicester LE4 0JS England to 132 Catherine Street Leicester LE4 6EN on 14 August 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 6 July 2017 with no updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Dec 2016
|
12 Dec 2016
Registered office address changed from C/O Prk Accountants Leicester Business Centre 111 Ross Walk Leicester LE4 5HH to 1B Prk Accountants Stadium Place Leicester LE4 0JS on 12 December 2016
|
|
|
10 Dec 2016
|
10 Dec 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2015
|
26 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 6 July 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 6 July 2014 with full list of shareholders
|
|
|
14 Aug 2013
|
14 Aug 2013
Annual return made up to 6 July 2013 with full list of shareholders
|
|
|
09 Apr 2013
|
09 Apr 2013
Compulsory strike-off action has been discontinued
|