|
|
16 May 2022
|
16 May 2022
Termination of appointment of Aqueel Ahmed as a director on 30 August 2020
|
|
|
16 May 2022
|
16 May 2022
Cessation of Aqueel Ahmed as a person with significant control on 30 August 2020
|
|
|
16 May 2022
|
16 May 2022
Appointment of Mr Steven Burton as a director on 30 August 2020
|
|
|
09 Dec 2021
|
09 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
09 Nov 2021
|
09 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 21 August 2020 with updates
|
|
|
21 Aug 2020
|
21 Aug 2020
Termination of appointment of Wasim Ismail Qureshi as a director on 19 July 2020
|
|
|
20 Aug 2020
|
20 Aug 2020
Notification of Aqueel Ahmed as a person with significant control on 19 July 2020
|
|
|
20 Aug 2020
|
20 Aug 2020
Appointment of Mr Aqueel Ahmed as a director on 19 July 2020
|
|
|
20 Aug 2020
|
20 Aug 2020
Cessation of Wasim Ismail Qureshi as a person with significant control on 19 July 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Registered office address changed from Ground Floor - Unit B Dean House Station Road Rochdale OL11 1DS England to Fennels Lodge St. Peters Close High Wycombe HP11 1JT on 19 August 2020
|
|
|
02 Nov 2019
|
02 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 31 October 2019 with updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Notification of Wasim Ismail Qureshi as a person with significant control on 12 September 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Cessation of Erhan Karakoc as a person with significant control on 12 September 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Termination of appointment of Erhan Karakoc as a director on 12 September 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Appointment of Mr Wasim Ismail Qureshi as a director on 12 September 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2018
|
14 Dec 2018
Registered office address changed from Ground Fllor - Unit B Dean House Station Road Rochdale OL11 1DS England to Ground Floor - Unit B Dean House Station Road Rochdale OL11 1DS on 14 December 2018
|
|
|
14 Dec 2018
|
14 Dec 2018
Registered office address changed from 46 Houghton Place Bradford BD1 3RG United Kingdom to Ground Fllor - Unit B Dean House Station Road Rochdale OL11 1DS on 14 December 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Compulsory strike-off action has been discontinued
|