|
|
18 Jan 2022
|
18 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Oct 2021
|
22 Oct 2021
Application to strike the company off the register
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
11 May 2020
|
11 May 2020
Registered office address changed from 35 Watling Street Road Fulwood Preston PR2 8EA England to 22 Suite 3, Grosvenor Way London E5 9nd on 11 May 2020
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 17 April 2020 with updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Registered office address changed from 367 C/O Rs Bc Green Street London E13 9AR United Kingdom to 35 Watling Street Road Fulwood Preston PR2 8EA on 19 September 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Resolutions
|
|
|
10 Jun 2018
|
10 Jun 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
11 May 2017
|
11 May 2017
Registered office address changed from 35 Watling Street Road Fulwood Preston Lancashire PR2 8EA to 367 C/O Rs Bc Green Street London E13 9AR on 11 May 2017
|
|
|
02 May 2017
|
02 May 2017
Resolutions
|
|
|
09 Jun 2016
|
09 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
09 Jun 2016
|
09 Jun 2016
Appointment of Mr Farooq Azam as a director on 31 March 2016
|
|
|
09 Jun 2016
|
09 Jun 2016
Termination of appointment of Ismail Ravat as a director on 31 March 2016
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
26 Jun 2015
|
26 Jun 2015
Termination of appointment of Farooq Azam as a director on 10 January 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Appointment of Mr Ismail Ravat as a director on 10 January 2015
|