|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2020
|
23 Nov 2020
Application to strike the company off the register
|
|
|
15 Jul 2020
|
15 Jul 2020
Previous accounting period shortened from 30 June 2020 to 31 May 2020
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Dler Omer Ismail as a person with significant control on 6 April 2016
|
|
|
27 Feb 2017
|
27 Feb 2017
Registered office address changed from 62 Seymour Grove Seymour Grove Manchester M16 0LN to 77 Lee Road Perivale Greenford UB6 7DA on 27 February 2017
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Registered office address changed from 105 Yorkshire Street Oldham OL1 3SY United Kingdom to 62 Seymour Grove Seymour Grove Manchester M16 0LN on 20 November 2014
|
|
|
22 Aug 2014
|
22 Aug 2014
Certificate of change of name
|
|
|
20 Aug 2014
|
20 Aug 2014
Appointment of Dr Dler Omer Ismail as a director on 10 June 2014
|
|
|
20 Aug 2014
|
20 Aug 2014
Termination of appointment of Shiraz Lawco as a director on 10 June 2014
|
|
|
10 Jun 2014
|
10 Jun 2014
Incorporation
|