|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 1 January 2020 with updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 80 Bartle Lane Bradford BD7 4QA on 1 July 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Notification of Mohammed Danyaal as a person with significant control on 1 January 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Appointment of Mr Mohammed Danyaal as a director on 1 January 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Termination of appointment of Martyn Christopher Dadswell as a director on 1 July 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Appointment of Mr Martyn Christopher Dadswell as a director on 27 June 2020
|
|
|
27 Jun 2020
|
27 Jun 2020
Cessation of Graham James Foster as a person with significant control on 27 June 2020
|
|
|
27 Jun 2020
|
27 Jun 2020
Termination of appointment of Graham James Foster as a director on 27 June 2020
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 8 September 2019 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 8 September 2018 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 8 September 2017 with no updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
29 Dec 2014
|
29 Dec 2014
Annual return made up to 8 September 2014 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Compulsory strike-off action has been discontinued
|
|
|
27 Jan 2014
|
27 Jan 2014
Annual return made up to 8 September 2013 with full list of shareholders
|