|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Administrative restoration application
|
|
|
16 Oct 2018
|
16 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Registered office address changed from Suite E342, Dean Clough Mills, Halifax Dean Clough Mills Halifax West Yorkshire HX3 5AX England to The Barn Upper Place Farm Southowram Halifax HX3 9TE on 12 April 2017
|
|
|
27 Aug 2016
|
27 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2016
|
08 Aug 2016
Statement of capital following an allotment of shares on 8 August 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
08 Aug 2016
|
08 Aug 2016
Appointment of Mr Nassim Ali Taleb as a director on 1 July 2016
|
|
|
21 Jun 2016
|
21 Jun 2016
Registered office address changed from Unit 3 Tustin Court Port Way Preston Lancashire PR2 2YQ England to Suite E342, Dean Clough Mills, Halifax Dean Clough Mills Halifax West Yorkshire HX3 5AX on 21 June 2016
|
|
|
19 Jun 2016
|
19 Jun 2016
Termination of appointment of Michael Patrick Morrison as a director on 1 December 2015
|
|
|
08 May 2015
|
08 May 2015
Incorporation
|