|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
18 May 2018
|
18 May 2018
Application to strike the company off the register
|
|
|
11 May 2018
|
11 May 2018
Notification of Terence Dunne as a person with significant control on 5 April 2017
|
|
|
11 May 2018
|
11 May 2018
Cessation of Muhammad Sohail Afsar as a person with significant control on 5 April 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Appointment of Mr Terence Dunne as a director on 5 April 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Registered office address changed from 110 Gainsborough Avenue Oldham OL8 1AJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Termination of appointment of Muhammad Afsar as a director on 5 April 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Appointment of Muhammad Afsar as a director on 4 June 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Termination of appointment of Jeffrey Wall as a director on 4 June 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from 16 New Road Summer Lane Caravan Park Banwell BS29 6JF to 110 Gainsborough Avenue Oldham OL8 1AJ on 11 June 2015
|
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
10 Apr 2014
|
10 Apr 2014
Appointment of Jeffrey Wall as a director
|
|
|
10 Apr 2014
|
10 Apr 2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 10 April 2014
|
|
|
10 Apr 2014
|
10 Apr 2014
Termination of appointment of Terence Dunne as a director
|
|
|
26 Mar 2014
|
26 Mar 2014
Incorporation
|