|
|
12 Dec 2017
|
12 Dec 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2017
|
23 Jun 2017
Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 18 Woodlands Close London NW11 9QP on 23 June 2017
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
23 Apr 2016
|
23 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
29 Oct 2015
|
29 Oct 2015
Current accounting period shortened from 29 October 2014 to 28 October 2014
|
|
|
29 Jul 2015
|
29 Jul 2015
Previous accounting period shortened from 30 October 2014 to 29 October 2014
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Previous accounting period shortened from 31 October 2013 to 30 October 2013
|
|
|
10 Dec 2013
|
10 Dec 2013
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013
|
|
|
22 Oct 2012
|
22 Oct 2012
Appointment of Mrs Shoshana Lopian as a director
|
|
|
22 Oct 2012
|
22 Oct 2012
Appointment of Mr Chaim Lopian as a director
|
|
|
19 Oct 2012
|
19 Oct 2012
Termination of appointment of Yomtov Jacobs as a director
|
|
|
19 Oct 2012
|
19 Oct 2012
Incorporation
|