|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Jul 2018
|
16 Jul 2018
Termination of appointment of Mohammed Abu Hamad as a secretary on 30 April 2018
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2018
|
30 Apr 2018
Cessation of Mohammed Abu Hamad as a person with significant control on 30 April 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Termination of appointment of Dharb Al-Shamari as a director on 30 April 2018
|
|
|
05 Dec 2017
|
05 Dec 2017
Registered office address changed from 107 Liverpool Road Eccles Manchester M30 0nd England to 513 Liverpool Road Eccles Manchester M30 7BT on 5 December 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Termination of appointment of Nizar Wishah as a director on 16 December 2016
|
|
|
23 Mar 2017
|
23 Mar 2017
Appointment of Mr Mohammed Abu Hamad as a secretary on 10 March 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Appointment of Mr Dharb Al-Shamari as a director on 10 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Termination of appointment of Mohammed Abuhamad as a director on 9 March 2017
|
|
|
14 Dec 2016
|
14 Dec 2016
Amended total exemption small company accounts made up to 31 May 2015
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
15 Jun 2016
|
15 Jun 2016
Registered office address changed from 105 Liverpool Road Eccles Manchester M30 0nd to 107 Liverpool Road Eccles Manchester M30 0nd on 15 June 2016
|
|
|
05 Feb 2016
|
05 Feb 2016
Appointment of Mr Nizar Wishah as a director on 5 February 2016
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Registered office address changed from 32 the Grove Urmston Manchester M41 6JD England to 105 Liverpool Road Eccles Manchester M30 0ND on 5 September 2014
|
|
|
16 May 2014
|
16 May 2014
Incorporation
|