|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 12 June 2018 with updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Cessation of Jilad Miah as a person with significant control on 6 April 2016
|
|
|
12 Jun 2018
|
12 Jun 2018
Notification of Syed Ahmed as a person with significant control on 6 April 2016
|
|
|
12 Jun 2018
|
12 Jun 2018
Termination of appointment of Jilad Miah as a director on 16 March 2015
|
|
|
12 Jun 2018
|
12 Jun 2018
Appointment of Mr Syed Ahmed as a director on 16 March 2015
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
22 Jul 2017
|
22 Jul 2017
Notification of Jilad Miah as a person with significant control on 6 April 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
30 Jul 2016
|
30 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
28 Jul 2016
|
28 Jul 2016
Annual return made up to 20 April 2016 with full list of shareholders
|
|
|
19 Jul 2016
|
19 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to 792-794 Huddersfield Road Oldham OL4 3QB on 25 June 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Appointment of Jilad Miah as a director on 1 March 2015
|
|
|
06 Jun 2014
|
06 Jun 2014
Annual return made up to 20 April 2014 with full list of shareholders
|