|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Oct 2017
|
24 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2016
|
12 Nov 2016
Registered office address changed from 1 Cronshaw Street Manchester M19 2TE to 13 Ayton Grove Manchester M14 5GD on 12 November 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 31 July 2016 with updates
|
|
|
27 Oct 2015
|
27 Oct 2015
Certificate of change of name
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Registered office address changed from 7 Upper West Grove Manchester M13 0BB to 1 Cronshaw Street Manchester M19 2TE on 1 June 2015
|
|
|
24 Nov 2014
|
24 Nov 2014
Termination of appointment of Shah Nawaz Anjum as a secretary on 10 July 2014
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 31 July 2014 with full list of shareholders
|
|
|
16 May 2014
|
16 May 2014
Termination of appointment of Jabran Soni as a director
|
|
|
16 May 2014
|
16 May 2014
Registered office address changed from C/O J Soni 703 Stockport Road Victoria Park Manchester Lancashire M12 4QN on 16 May 2014
|
|
|
29 Oct 2013
|
29 Oct 2013
Annual return made up to 31 July 2013 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Appointment of Mr Jabran Ahmed Soni as a director
|
|
|
27 Sep 2013
|
27 Sep 2013
Registered office address changed from Unit 2 Victoria Works Sunny Brow Road Gorton Manchester Lancashire M18 7AE United Kingdom on 27 September 2013
|
|
|
23 Oct 2012
|
23 Oct 2012
Termination of appointment of Muhammad Hanif as a director
|
|
|
31 Jul 2012
|
31 Jul 2012
Incorporation
|