|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 27 June 2017 with no updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Termination of appointment of Mazher Latif as a director on 16 December 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Registered office address changed from Unit 3 Varley Business Centre James Street Manchester M40 8EL to 10 Grandale Street Manchester M14 5WG on 21 September 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Appointment of Mr Mazher Latif as a director on 21 November 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|
|
|
01 Jul 2014
|
01 Jul 2014
Termination of appointment of Ethmadalage Perera as a director
|
|
|
01 Jul 2014
|
01 Jul 2014
Appointment of Miss Salia Latif as a director
|
|
|
03 May 2014
|
03 May 2014
Registered office address changed from 135 Smedley Road Manchester M8 0RS on 3 May 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 14 March 2014 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Termination of appointment of Wasim Latif as a director
|
|
|
31 Mar 2014
|
31 Mar 2014
Director's details changed for Mr Ethmadalage Dineth Jeewanka Perera on 5 July 2013
|
|
|
31 Mar 2014
|
31 Mar 2014
Appointment of Mr Wasim Latif as a director
|
|
|
20 Jul 2013
|
20 Jul 2013
Registered office address changed from 134 Seymour Road South Clayton Lancashire M11 4PS United Kingdom on 20 July 2013
|
|
|
14 Mar 2013
|
14 Mar 2013
Incorporation
|