|
|
18 Jul 2017
|
18 Jul 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Director's details changed for Mr Mohamed Ashur Shalluf on 3 June 2015
|
|
|
22 Dec 2014
|
22 Dec 2014
Registered office address changed from 3 Stevenson Square Northern Quarter Manchester Lancashire M1 1DN England to 3Rd Floor 3 - Stevenson Square Northern Quarter Manchester Lancashire M1 1DN on 22 December 2014
|
|
|
05 Dec 2014
|
05 Dec 2014
Registered office address changed from 2Nd Floor, the Court House, Crawford Street Wigan Lancashire WN1 1NG England to 3 Stevenson Square Northern Quarter Manchester Lancashire M1 1DN on 5 December 2014
|
|
|
08 Oct 2014
|
08 Oct 2014
Certificate of change of name
|
|
|
25 Sep 2014
|
25 Sep 2014
Registered office address changed from 2Nd Floor, Crawford Court Crawford Street Wigan Lancashire WN1 1NG England to 2Nd Floor, the Court House, Crawford Street Wigan Lancashire WN1 1NG on 25 September 2014
|
|
|
03 Jul 2014
|
03 Jul 2014
Appointment of Mr Philip John Hodkinson as a director
|
|
|
03 Jul 2014
|
03 Jul 2014
Registered office address changed from 2Nd Floor, Jaxons House 21 Hallgate Wigan WN1 1LR England on 3 July 2014
|
|
|
19 May 2014
|
19 May 2014
Incorporation
|