|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 30 September 2025 with no updates
|
|
|
14 Apr 2025
|
14 Apr 2025
Director's details changed for Mr Wasim Khan on 14 April 2025
|
|
|
30 Jan 2025
|
30 Jan 2025
Registered office address changed from 55 Julia Street Manchester M3 1LN England to Suite 13, 4 Montpelier Street London SW7 1EE on 30 January 2025
|
|
|
01 Dec 2024
|
01 Dec 2024
Registered office address changed from , 2 Mayfair Chambers Ltd, Charles Street, London, W1J 5DB, England to 55 Julia Street Manchester M3 1LN on 1 December 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
22 Jun 2022
|
22 Jun 2022
Registered office address changed from , 139-143 Union Street, Oldham, OL1 1TE, England to 55 Julia Street Manchester M3 1LN on 22 June 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 30 September 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 30 September 2020 with updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Cessation of Atiya Miah as a person with significant control on 1 May 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Notification of Wasim Khan as a person with significant control on 1 May 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Termination of appointment of Atiya Miah as a director on 1 May 2019
|