|
|
11 Oct 2018
|
11 Oct 2018
Final Gazette dissolved following liquidation
|
|
|
11 Jul 2018
|
11 Jul 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Feb 2018
|
26 Feb 2018
Liquidators' statement of receipts and payments to 18 January 2018
|
|
|
20 Feb 2018
|
20 Feb 2018
Registered office address changed from 386 - 410 Great Horton Road Bradford West Yorkshire BD7 3HS England to C/O Kingsland Business Recovery 14 Derby Road Stapleford NG9 7AA on 20 February 2018
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 15 July 2017 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Registered office address changed from C/O Kingsland Business Recovery 14 Derby Road Stapleford NG9 7AA to 386 - 410 Great Horton Road Bradford West Yorkshire BD7 3HS on 24 July 2017
|
|
|
30 Mar 2017
|
30 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
30 Mar 2017
|
30 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
27 Feb 2017
|
27 Feb 2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
|
|
|
27 Feb 2017
|
27 Feb 2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
|
|
|
07 Feb 2017
|
07 Feb 2017
Registered office address changed from 386-400 Great Horton Road Bradford West Yorkshire BD7 3HS to C/O Kingsland Business Recovery 14 Derby Road Stapleford NG9 7AA on 7 February 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
02 Feb 2017
|
02 Feb 2017
Statement of affairs with form 4.19
|
|
|
02 Feb 2017
|
02 Feb 2017
Appointment of a voluntary liquidator
|
|
|
02 Feb 2017
|
02 Feb 2017
Resolutions
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 15 July 2016 with updates
|
|
|
17 Aug 2015
|
17 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Director's details changed for Dr Gul-Nawaz Khan Akbar on 7 February 2014
|
|
|
19 Jul 2013
|
19 Jul 2013
Annual return made up to 15 July 2013 with full list of shareholders
|
|
|
19 Jul 2013
|
19 Jul 2013
Appointment of Mr Rab Nawaz as a director
|
|
|
19 Jul 2013
|
19 Jul 2013
Appointment of Mr Mumtaz Khan as a director
|