|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2021
|
18 Sep 2021
Notification of a person with significant control statement
|
|
|
18 Sep 2021
|
18 Sep 2021
Registered office address changed from 55 Chapel Street Southport PR8 1AL England to 6 London Street Southport PR9 0UE on 18 September 2021
|
|
|
18 Sep 2021
|
18 Sep 2021
Appointment of Mr Farook Tailor as a director on 5 September 2021
|
|
|
18 Sep 2021
|
18 Sep 2021
Termination of appointment of Siva Babu Doosari as a director on 5 September 2021
|
|
|
18 Sep 2021
|
18 Sep 2021
Cessation of Siva Babu Doosari as a person with significant control on 3 September 2021
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 18 May 2021 with updates
|
|
|
18 May 2021
|
18 May 2021
Notification of Siva Babu Doosari as a person with significant control on 20 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Termination of appointment of Alan Jeffery Rose as a director on 20 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Cessation of Alan Jeffery Rose as a person with significant control on 20 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Appointment of Mr Siva Babu Doosari as a director on 20 April 2021
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 25 September 2020 with updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Notification of Alan Jeffery Rose as a person with significant control on 1 September 2020
|
|
|
25 Sep 2020
|
25 Sep 2020
Registered office address changed from Unit 7B, Globe Industrial Estates Darbyshire Street Radcliffe Manchester M26 2TA England to 55 Chapel Street Southport PR8 1AL on 25 September 2020
|
|
|
25 Sep 2020
|
25 Sep 2020
Appointment of Mr Alan Jeffery Rose as a director on 1 September 2020
|
|
|
25 Sep 2020
|
25 Sep 2020
Cessation of Zamir Khan as a person with significant control on 1 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Termination of appointment of Zamir Khan as a director on 1 September 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Registered office address changed from 7 Globe Industrial Estates Radcliffe Manchester M26 2TA to Unit 7B, Globe Industrial Estates Darbyshire Street Radcliffe Manchester M26 2TA on 28 February 2019
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 19 February 2018 with no updates
|