|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 3 October 2025 with no updates
|
|
|
19 Oct 2024
|
19 Oct 2024
Confirmation statement made on 3 October 2024 with no updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Confirmation statement made on 3 October 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Registration of charge 088338600001, created on 8 December 2022
|
|
|
19 Dec 2022
|
19 Dec 2022
Registration of charge 088338600002, created on 8 December 2022
|
|
|
16 Oct 2022
|
16 Oct 2022
Confirmation statement made on 3 October 2022 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Registered office address changed from 6 Marland Old Road Rochdale OL11 4QY England to 14 Barn Hill Stamford PE9 2AE on 30 September 2022
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Jan 2021
|
16 Jan 2021
Confirmation statement made on 3 October 2020 with no updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 3 October 2019 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Notification of Atifa Shah as a person with significant control on 2 October 2017
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 3 October 2018 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Director's details changed for Mrs Atifa Shah on 12 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Registered office address changed from 130 Chadderton Park Road Chadderton Oldham OL9 0QT England to 6 Marland Old Road Rochdale OL11 4QY on 12 March 2018
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 3 October 2017 with updates
|