|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2019
|
01 Feb 2019
Application to strike the company off the register
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 30 August 2018 with no updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Registered office address changed from 59 Tanfield Road Manchester M20 5GE England to 59 Tanfield Road Manchester M20 5GE on 3 September 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Registered office address changed from Second Floor Upper East Upper East 835 Wilmslow Road East Didsbury Manchester M20 5WD England to 59 Tanfield Road Manchester M20 5GE on 3 September 2018
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 30 August 2017 with no updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Registered office address changed from 59 Tanfield Road Manchester M20 5GE to Second Floor Upper East Upper East 835 Wilmslow Road East Didsbury Manchester M20 5WD on 2 November 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
13 Aug 2016
|
13 Aug 2016
Termination of appointment of Akbar Sikder as a director on 12 August 2016
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
14 Aug 2015
|
14 Aug 2015
Appointment of Mrs Pauline Gregson as a secretary on 14 August 2015
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Statement of capital following an allotment of shares on 4 November 2013
|
|
|
04 Nov 2013
|
04 Nov 2013
Appointment of Mr Akbar Sikder as a director
|
|
|
15 Oct 2013
|
15 Oct 2013
Appointment of Mrs Sadia Grabham as a director
|
|
|
14 Oct 2013
|
14 Oct 2013
Termination of appointment of Akbar Sikder as a director
|
|
|
14 Oct 2013
|
14 Oct 2013
Statement of capital following an allotment of shares on 14 October 2013
|
|
|
28 Aug 2013
|
28 Aug 2013
Incorporation
|