|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Aug 2016
|
12 Aug 2016
Compulsory strike-off action has been suspended
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2016
|
20 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 21 August 2015 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2015
|
27 Jul 2015
Registered office address changed from 15 Collingham Street Manchester M8 8RQ England to 8 Allison Street Manchester M8 8AR on 27 July 2015
|
|
|
29 May 2015
|
29 May 2015
Registered office address changed from 8 Allison Street Manchester M8 8AR to 15 Collingham Street Manchester M8 8RQ on 29 May 2015
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 21 August 2014 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Director's details changed for Mr Zafar Ullah-Khan on 1 July 2014
|
|
|
20 Aug 2014
|
20 Aug 2014
Compulsory strike-off action has been discontinued
|
|
|
19 Aug 2014
|
19 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2014
|
14 Aug 2014
Statement of capital following an allotment of shares on 14 August 2014
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 21 August 2013 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Registered office address changed from 1St Floor 42 Charles Street Manchester Lancashire M1 7DB England on 16 September 2013
|
|
|
10 Sep 2012
|
10 Sep 2012
Director's details changed for Mr Zafar Ullah Khan on 10 September 2012
|
|
|
21 Aug 2012
|
21 Aug 2012
Incorporation
|