|
|
18 Apr 2017
|
18 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2017
|
18 Jan 2017
Application to strike the company off the register
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Registered office address changed from 641 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to 7 Grosvenor Street Wythenshawe Manchester M22 4XA on 9 February 2016
|
|
|
14 Apr 2015
|
14 Apr 2015
Amended total exemption small company accounts made up to 31 December 2013
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Registered office address changed from C/O Ferguson & Co 651 Mauldeth Road West Chorlton Manchester M21 7SA to 641 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 29 October 2014
|
|
|
13 Mar 2014
|
13 Mar 2014
Annual return made up to 14 January 2014 with full list of shareholders
|
|
|
18 Feb 2013
|
18 Feb 2013
Annual return made up to 14 January 2013 with full list of shareholders
|
|
|
15 Nov 2012
|
15 Nov 2012
Amended accounts made up to 31 December 2011
|
|
|
09 Aug 2012
|
09 Aug 2012
Registered office address changed from Madisons Bushbury House 435 Wilmslow Road Manchester M20 4AF United Kingdom on 9 August 2012
|
|
|
09 Feb 2012
|
09 Feb 2012
Annual return made up to 14 January 2012 with full list of shareholders
|
|
|
09 Feb 2012
|
09 Feb 2012
Director's details changed for Mr Munawar Alam on 1 October 2011
|
|
|
16 Jun 2011
|
16 Jun 2011
Termination of appointment of Asum Qureshi as a director
|
|
|
02 Feb 2011
|
02 Feb 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
|
|
|
02 Feb 2011
|
02 Feb 2011
Statement of capital following an allotment of shares on 14 January 2011
|
|
|
14 Jan 2011
|
14 Jan 2011
Incorporation
|