|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2019
|
27 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 29 January 2019 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 29 January 2018 with no updates
|
|
|
14 Oct 2017
|
14 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Registered office address changed from Suite 209B,Chaucer House Biscot Road Luton LU3 1AX England to Suite 209B,Chaucer House Biscot Road Luton LU3 1AX on 13 October 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Registered office address changed from 15 Norleigh Road Manchester M22 4AY to Suite 209B,Chaucer House Biscot Road Luton LU3 1AX on 13 October 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Notification of Ashfaque Ali Chowdhury as a person with significant control on 6 April 2016
|
|
|
13 May 2017
|
13 May 2017
Compulsory strike-off action has been suspended
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
02 Jan 2016
|
02 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2015
|
29 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 29 January 2015 with full list of shareholders
|
|
|
27 Mar 2014
|
27 Mar 2014
Registered office address changed from 5 Norleigh Road Manchester M22 4AY England on 27 March 2014
|
|
|
29 Jan 2014
|
29 Jan 2014
Incorporation
|