|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Jan 2017
|
17 Jan 2017
Termination of appointment of Michael John Morris as a director on 4 January 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 3 January 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Registered office address changed from 46 Liverpool Road Eccles Manchester M30 0WA England to Kb House 43-45 North Street Manchester Lancashire M8 8RE on 20 December 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Appointment of Mr Matloob Hussain as a director on 15 October 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Appointment of Mr Michael John Morris as a director on 1 February 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Termination of appointment of Matloob Hussain as a director on 1 February 2016
|
|
|
31 Jan 2016
|
31 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
|
|
|
15 Jan 2016
|
15 Jan 2016
Termination of appointment of Michael John Morris as a director on 14 January 2016
|
|
|
14 Jan 2016
|
14 Jan 2016
Appointment of Mr Matloob Hussain as a director on 14 January 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Appointment of Mr Michael John Morris as a director on 1 January 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Matloob Hussain as a director on 1 January 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Matloob Hussain as a secretary on 1 January 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Appointment of Mr Michael John Morris as a secretary on 1 January 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Certificate of change of name
|
|
|
31 Dec 2015
|
31 Dec 2015
Registered office address changed from Prestige House 171 Church Street Eccles Manchester Lancashire M30 0LU England to 46 Liverpool Road Eccles Manchester M30 0WA on 31 December 2015
|
|
|
03 Dec 2015
|
03 Dec 2015
Certificate of change of name
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 3 January 2015 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Administrative restoration application
|
|
|
30 Oct 2015
|
30 Oct 2015
Certificate of change of name
|
|
|
18 Aug 2015
|
18 Aug 2015
Final Gazette dissolved via compulsory strike-off
|
|
|
05 May 2015
|
05 May 2015
First Gazette notice for compulsory strike-off
|