|
|
31 Jan 2020
|
31 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Notification of Mohammed Naveed Choudhary as a person with significant control on 2 August 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Termination of appointment of Zaffar Iqbal as a director on 1 August 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Appointment of Mr Mohammed Naveed Choudhary as a director on 1 August 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Cessation of Zaffar Iqbal as a person with significant control on 1 August 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Registered office address changed from 13 Abingdon Close Rochdale Lancashire OL11 3PU England to 64 Drake Street Rochdale OL16 1PA on 3 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
02 Apr 2016
|
02 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 20 December 2015 with full list of shareholders
|
|
|
30 Mar 2016
|
30 Mar 2016
Registered office address changed from 5 Seymour Grove Rochdale Lancashire OL16 4RB to 13 Abingdon Close Rochdale Lancashire OL11 3PU on 30 March 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Dec 2015
|
29 Dec 2015
Termination of appointment of Jameel Masood as a director on 1 December 2015
|
|
|
29 Dec 2015
|
29 Dec 2015
Appointment of Mr Zaffar Iqbal as a director on 1 December 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Compulsory strike-off action has been discontinued
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 20 December 2014 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
First Gazette notice for compulsory strike-off
|