|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
04 Sep 2019
|
04 Sep 2019
Application to strike the company off the register
|
|
|
10 Dec 2018
|
10 Dec 2018
Cessation of Manpreet Singh Sangha as a person with significant control on 1 May 2017
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 28 November 2017 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Registered office address changed from 40 Sandygate Grange Drive Sheffield S10 5NW England to Flat 3, Anne Mcnamara House 152 Lydgate Lane Sheffield S10 5FP on 19 December 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
25 May 2016
|
25 May 2016
Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 40 Sandygate Grange Drive Sheffield S10 5NW on 25 May 2016
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
|
|
|
21 May 2014
|
21 May 2014
Director's details changed for Mrs Simranpreet Kaur on 21 May 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Registered office address changed from 40 Sandygate Grange Drive Sheffield S10 5NW United Kingdom on 23 April 2014
|
|
|
28 Nov 2013
|
28 Nov 2013
Incorporation
|