|
|
27 Mar 2018
|
27 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
Application to strike the company off the register
|
|
|
10 Nov 2017
|
10 Nov 2017
Termination of appointment of Srini Sundaram as a director on 10 November 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Statement of capital following an allotment of shares on 1 November 2016
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 6 July 2017 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Tahir Khan as a person with significant control on 6 April 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
04 Mar 2016
|
04 Mar 2016
Director's details changed for Mr Tahir Bashir Khan on 25 February 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Registered office address changed from 61 Plodder Lane Plodder Lane Farnworth Bolton BL4 0BX to 32-36 Chorley New Road Bolton BL1 4AP on 4 March 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
|
|
|
21 Jan 2016
|
21 Jan 2016
Registered office address changed from 82 King Street Manchester M2 4WQ England to 61 Plodder Lane Plodder Lane Farnworth Bolton BL4 0BX on 21 January 2016
|
|
|
18 Sep 2015
|
18 Sep 2015
Statement of capital following an allotment of shares on 31 August 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Appointment of Mr Srini Sundaram as a director on 3 July 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Registered office address changed from 31 Chorley New Road Bolton Lancashire BL1 4QR to 82 King Street Manchester M2 4WQ on 30 April 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Certificate of change of name
|
|
|
18 Mar 2015
|
18 Mar 2015
Change of name notice
|
|
|
12 Feb 2015
|
12 Feb 2015
Change of name notice
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
|
|
|
13 Dec 2013
|
13 Dec 2013
Incorporation
|