|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
21 May 2021
|
21 May 2021
Voluntary strike-off action has been suspended
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
Application to strike the company off the register
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Registered office address changed from Unit E2 Tower Business Park Blackburn Interchange Darwen Lancashire BB3 0DG England to 159 Revidge Road Blackburn BB2 6EE on 19 September 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 5 February 2019 with updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Registered office address changed from 138 Every Street Nelson Lancashire BB9 7EX to Unit E2 Tower Business Park Blackburn Interchange Darwen Lancashire BB3 0DG on 31 August 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Change of details for Mrs Salma Chaudhry as a person with significant control on 1 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Notification of Jh Nisiac Limited as a person with significant control on 1 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Particulars of variation of rights attached to shares
|
|
|
12 Mar 2018
|
12 Mar 2018
Sub-division of shares on 1 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Change of share class name or designation
|
|
|
09 Mar 2018
|
09 Mar 2018
Resolutions
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
28 Jan 2018
|
28 Jan 2018
Satisfaction of charge 083893200001 in full
|
|
|
12 May 2017
|
12 May 2017
Registration of charge 083893200001, created on 10 May 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 5 February 2017 with updates
|