|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2018
|
20 Dec 2018
Satisfaction of charge 1 in full
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2018
|
09 Nov 2018
Application to strike the company off the register
|
|
|
14 Oct 2018
|
14 Oct 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
27 May 2018
|
27 May 2018
Director's details changed for Chebcheb Rafik on 27 May 2018
|
|
|
01 May 2018
|
01 May 2018
Resolutions
|
|
|
19 Feb 2018
|
19 Feb 2018
Registered office address changed from 29 Deanery Court Cheetham Hill Manchester M8 0AU to 33 Valley Grove London SE7 8BD on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Elect to keep the directors' residential address register information on the public register
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 23 September 2017 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 23 September 2016 with updates
|
|
|
24 May 2017
|
24 May 2017
Administrative restoration application
|
|
|
24 May 2017
|
24 May 2017
Certificate of change of name
|
|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
23 Sep 2015
|
23 Sep 2015
Director's details changed for Kaddour Chebcheb on 23 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Registered office address changed from 24 Harcourt Street Stretford Manchester M32 0JD to 29 Deanery Court Cheetham Hill Manchester M8 0AU on 16 September 2015
|
|
|
08 Dec 2014
|
08 Dec 2014
Annual return made up to 23 September 2014 with full list of shareholders
|