|
|
15 Mar 2021
|
15 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
15 Dec 2020
|
15 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 May 2020
|
27 May 2020
Registered office address changed from 10 Palm Street Manchester M13 0GH England to Savants 83 Victoria Street London SW1H 0HW on 27 May 2020
|
|
|
19 May 2020
|
19 May 2020
Resolutions
|
|
|
19 May 2020
|
19 May 2020
Statement of affairs
|
|
|
19 May 2020
|
19 May 2020
Appointment of a voluntary liquidator
|
|
|
11 Jan 2020
|
11 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Director's details changed for Mr Waseem Safdar on 2 January 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Change of details for Mr Waseem Safdar as a person with significant control on 2 January 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from 4 Ash Grove Heald Green Cheadle SK8 3JA England to 10 Palm Street Manchester M13 0GH on 2 January 2019
|
|
|
25 Jul 2018
|
25 Jul 2018
Director's details changed for Mr Waseem Safdar on 25 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Change of details for Mr Waseem Safdar as a person with significant control on 25 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Registered office address changed from 10 Palm Street Longsight Manchester M13 0GH to 4 Ash Grove Heald Green Cheadle SK8 3JA on 25 July 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Director's details changed for Mr Waseem Safdar on 18 July 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Change of details for Mr Waseem Safdar as a person with significant control on 18 July 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
06 Feb 2016
|
06 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
11 Jan 2015
|
11 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
|