|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
24 May 2019
|
24 May 2019
Application to strike the company off the register
|
|
|
17 May 2019
|
17 May 2019
Previous accounting period shortened from 31 May 2019 to 31 March 2019
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Registered office address changed from Apartment 59 6 Romana Square Park Road Altrincham WA14 5QG United Kingdom to Apartment 14 Beech Lawn St Margaret's Road Altrincham WA14 2BG on 31 October 2017
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
02 Jun 2016
|
02 Jun 2016
Registered office address changed from 30 Marshbrook Drive Manchester M9 8NN to Apartment 59 6 Romana Square Park Road Altrincham WA14 5QG on 2 June 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Director's details changed for Dr Nadia Amir on 9 November 2015
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
29 May 2014
|
29 May 2014
Statement of capital following an allotment of shares on 12 May 2014
|
|
|
29 May 2014
|
29 May 2014
Appointment of Dr Nadia Amir as a director
|
|
|
01 May 2014
|
01 May 2014
Termination of appointment of Osker Heiman as a director
|
|
|
01 May 2014
|
01 May 2014
Incorporation
|