|
|
05 Mar 2024
|
05 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
05 Dec 2023
|
05 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Dec 2022
|
16 Dec 2022
Liquidators' statement of receipts and payments to 20 October 2022
|
|
|
05 Sep 2022
|
05 Sep 2022
Registered office address changed from C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 364 Chester Road Manchester M16 9EZ on 5 September 2022
|
|
|
23 Dec 2021
|
23 Dec 2021
Liquidators' statement of receipts and payments to 20 October 2021
|
|
|
25 Nov 2020
|
25 Nov 2020
Liquidators' statement of receipts and payments to 20 October 2020
|
|
|
30 Dec 2019
|
30 Dec 2019
Liquidators' statement of receipts and payments to 20 October 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Liquidators' statement of receipts and payments to 20 October 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Liquidators' statement of receipts and payments to 20 October 2017
|
|
|
07 Nov 2016
|
07 Nov 2016
Statement of affairs with form 4.19
|
|
|
07 Nov 2016
|
07 Nov 2016
Appointment of a voluntary liquidator
|
|
|
07 Nov 2016
|
07 Nov 2016
Resolutions
|
|
|
21 Oct 2016
|
21 Oct 2016
Registered office address changed from 5-a Coverdale Crescent Viva Centre Manchester M12 4AP England to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 21 October 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Registered office address changed from 6 Cleveleys Avenue Cleveleys Avenue Heald Green Cheadle Cheshire SK8 3RH to 5-a Coverdale Crescent Viva Centre Manchester M12 4AP on 4 October 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Termination of appointment of Sufyan Asif as a director on 22 September 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Appointment of Mr Asif Pervez as a director
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Appointment of Mr Asif Pervez as a director on 9 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Appointment of Mr Sufyan Asif as a director on 9 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Appointment of Mr Aasim Shahid as a director on 9 March 2015
|