|
|
28 Sep 2021
|
28 Sep 2021
Dissolution deferment
|
|
|
27 Sep 2021
|
27 Sep 2021
Completion of winding up
|
|
|
26 Jun 2019
|
26 Jun 2019
Order of court to wind up
|
|
|
13 Feb 2019
|
13 Feb 2019
Termination of appointment of Adiel Rashid as a director on 1 October 2018
|
|
|
16 Dec 2018
|
16 Dec 2018
Confirmation statement made on 16 December 2018 with updates
|
|
|
16 Dec 2018
|
16 Dec 2018
Notification of Aron Tamas as a person with significant control on 1 September 2018
|
|
|
16 Dec 2018
|
16 Dec 2018
Cessation of Adiel Rashid as a person with significant control on 1 October 2018
|
|
|
16 Dec 2018
|
16 Dec 2018
Appointment of Mr Aron Tamas as a director on 1 October 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 2 October 2018 with updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 12 July 2018 with updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Termination of appointment of Stephen Ridge as a director on 27 May 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Cessation of Stephen Ridge as a person with significant control on 27 May 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from 58 Wentworth Crescent Bradford West Yorkshire BD4 0QX to 36 King Street Sileby Loughborough LE12 7NA on 3 July 2018
|
|
|
27 May 2018
|
27 May 2018
Appointment of Mr Adiel Rashid as a director on 27 May 2018
|
|
|
27 May 2018
|
27 May 2018
Notification of Adiel Rashid as a person with significant control on 27 May 2018
|
|
|
24 May 2018
|
24 May 2018
Termination of appointment of William Robert, Anderson Kerr as a director on 10 May 2018
|
|
|
23 May 2018
|
23 May 2018
Termination of appointment of Donna Crichton as a secretary on 10 May 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 12 July 2017 with no updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
|