|
|
10 Mar 2022
|
10 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 12 July 2021 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
22 Dec 2020
|
22 Dec 2020
Confirmation statement made on 12 July 2020 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from 3 Tanfield Road Manchester M20 5GE England to 29 Overbridge Road Salford M7 1SL on 31 October 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 12 July 2018 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 12 July 2017 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Statement of capital following an allotment of shares on 1 July 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Cessation of Fd Secretarial Ltd as a person with significant control on 1 July 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Prabhdeep Singh Randhawa as a person with significant control on 1 July 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Appointment of Mr Prabhdeep Singh Randhawa as a director on 1 July 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Termination of appointment of Michael Duke as a director on 2 February 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Incorporation
|