|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2016
|
06 Dec 2016
Application to strike the company off the register
|
|
|
28 Jul 2016
|
28 Jul 2016
Registered office address changed from 29 Tavistock Park Leeds LS12 4DD England to Flat 1 149-151 Clarence Street Kingston upon Thames Surrey KT1 1QT on 28 July 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
10 Dec 2015
|
10 Dec 2015
Registered office address changed from 44a Radford Road Nottingham Nottinghamshire NG7 5FT to 29 Tavistock Park Leeds LS12 4DD on 10 December 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Annual return made up to 16 May 2014 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Registered office address changed from C/O Mr Kashif Shah 44a Radford Road Nottingham NG7 5FT England to 44a Radford Road Nottingham Nottinghamshire NG7 5FT on 9 September 2014
|
|
|
05 Sep 2014
|
05 Sep 2014
Registered office address changed from 4 Holder Road Sparkbrook Birmingham B11 1PU United Kingdom to C/O Mr Kashif Shah 44a Radford Road Nottingham NG7 5FT on 5 September 2014
|
|
|
17 May 2013
|
17 May 2013
Annual return made up to 16 May 2013 with full list of shareholders
|
|
|
16 May 2013
|
16 May 2013
Statement of capital following an allotment of shares on 16 May 2013
|
|
|
19 Apr 2013
|
19 Apr 2013
Incorporation
|