|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
14 Apr 2021
|
14 Apr 2021
Application to strike the company off the register
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 17 November 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 17 November 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 17 November 2018 with no updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 17 November 2017 with no updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Director's details changed for Mr Shabbir Ahmad on 1 January 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from 6 Thorncliffe Grove Thorncliffe Grove Manchester M19 3LS to 3 Green Walk Stretford Manchester M32 9HG on 4 January 2017
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 17 November 2016 with updates
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
|
|
|
29 Dec 2014
|
29 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
|
|
|
28 Feb 2014
|
28 Feb 2014
Registered office address changed from 877 Stockport Road Manchester M19 3PW on 28 February 2014
|
|
|
20 Dec 2013
|
20 Dec 2013
Annual return made up to 17 November 2013 with full list of shareholders
|
|
|
09 Jan 2013
|
09 Jan 2013
Registered office address changed from Suite D4 1ST Floor 1 Portland Street Manchester M1 3BE United Kingdom on 9 January 2013
|
|
|
14 Dec 2012
|
14 Dec 2012
Annual return made up to 17 November 2012 with full list of shareholders
|