|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Jul 2019
|
23 Jul 2019
Application to strike the company off the register
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Current accounting period extended from 31 March 2019 to 30 April 2019
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 21 March 2018 with updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Change of details for Mr Joseph Patrick Bones as a person with significant control on 31 May 2017
|
|
|
24 Apr 2018
|
24 Apr 2018
Notification of Mohammed Iqbal as a person with significant control on 31 May 2017
|
|
|
11 Jun 2017
|
11 Jun 2017
Appointment of Mr Mohammed Iqbal as a director on 31 May 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
19 May 2016
|
19 May 2016
Director's details changed for Mr Joseph Patrick Bones on 1 March 2016
|
|
|
19 May 2016
|
19 May 2016
Registered office address changed from 120 Cross Street Sale M33 7AW to 4 Stanley Drive Timperley Altrincham Cheshire WA15 7QF on 19 May 2016
|
|
|
09 Apr 2015
|
09 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
22 Apr 2014
|
22 Apr 2014
Annual return made up to 21 March 2014 with full list of shareholders
|
|
|
21 Mar 2013
|
21 Mar 2013
Incorporation
|