|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 7 June 2025 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 7 June 2024 with updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 7 June 2022 with updates
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
07 Jun 2020
|
07 Jun 2020
Confirmation statement made on 7 June 2020 with updates
|
|
|
07 Jun 2020
|
07 Jun 2020
Notification of Rehana Rehman as a person with significant control on 1 January 2020
|
|
|
07 Jun 2020
|
07 Jun 2020
Appointment of Miss Rehana Rehman as a director on 1 January 2020
|
|
|
07 Jun 2020
|
07 Jun 2020
Registered office address changed from 201 Whiteacre Road Ashton-Under-Lyne OL6 9PZ England to 3 Tarleton Steet Manchester M13 9BS on 7 June 2020
|
|
|
07 Jun 2020
|
07 Jun 2020
Cessation of Armoogum Beemadoo as a person with significant control on 6 January 2020
|
|
|
07 Jun 2020
|
07 Jun 2020
Termination of appointment of Armoogum Beemadoo as a director on 6 January 2020
|
|
|
07 Jun 2020
|
07 Jun 2020
Termination of appointment of Armoogum Beemadoo as a secretary on 6 January 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 28 October 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 28 October 2018 with no updates
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 28 October 2017 with no updates
|