|
26 Jun 2018
|
26 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
03 May 2018
|
03 May 2018
Termination of appointment of Afzaal Laal as a director on 7 April 2018
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
07 Oct 2017
|
07 Oct 2017
Voluntary strike-off action has been suspended
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for voluntary strike-off
|
|
31 Aug 2017
|
31 Aug 2017
Application to strike the company off the register
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
01 Mar 2016
|
01 Mar 2016
Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ England to Atria House Spa Road Bolton BL1 4AG on 1 March 2016
|
|
12 Oct 2015
|
12 Oct 2015
Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ to Green Park House 15 Stratton Street London W1J 8LQ on 12 October 2015
|
|
12 Oct 2015
|
12 Oct 2015
Termination of appointment of Hannifah Adam as a director on 7 October 2015
|
|
12 Oct 2015
|
12 Oct 2015
Appointment of Mr Afzaal Laal as a director on 7 October 2015
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 5 March 2014 with full list of shareholders
|
|
28 Feb 2014
|
28 Feb 2014
Certificate of change of name
|
|
11 Dec 2013
|
11 Dec 2013
Annual return made up to 16 November 2013 with full list of shareholders
|
|
27 Nov 2013
|
27 Nov 2013
Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ England on 27 November 2013
|
|
14 Dec 2012
|
14 Dec 2012
Termination of appointment of Mohmed Naliya as a director
|
|
14 Dec 2012
|
14 Dec 2012
Appointment of Mrs Hannifah Adam as a director
|
|
06 Dec 2012
|
06 Dec 2012
Annual return made up to 16 November 2012 with full list of shareholders
|