|
|
21 May 2024
|
21 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Voluntary strike-off action has been suspended
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Feb 2022
|
17 Feb 2022
Application to strike the company off the register
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to 21 Sandiacre West Timperley Altrincham WA14 5HN on 29 March 2021
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
27 Dec 2019
|
27 Dec 2019
Previous accounting period shortened from 29 March 2019 to 28 March 2019
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
30 Dec 2018
|
30 Dec 2018
Previous accounting period shortened from 30 March 2018 to 29 March 2018
|
|
|
06 Oct 2018
|
06 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 17 May 2018 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
Registered office address changed from Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 2 January 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Abdul Wahid as a person with significant control on 25 July 2016
|
|
|
27 Apr 2017
|
27 Apr 2017
Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017
|