|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2019
|
28 Nov 2019
Application to strike the company off the register
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from 1176 Rochdale Road Manchester M9 6ER to 43 Edilom Road Manchester M8 4HY on 10 January 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
01 Oct 2016
|
01 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Appointment of Mr Shoaib Nasir as a director on 2 July 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Termination of appointment of Shoaib Ahmed Nazir as a secretary on 30 September 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Appointment of Mrs Shahida Nasir as a director on 1 July 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Termination of appointment of Shoaib Ahmed Nasir as a director on 1 July 2016
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
21 Nov 2015
|
21 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2015
|
03 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2015
|
17 Feb 2015
Registered office address changed from 43 Edilom Road Heaton Park Manchester Lancashire M8 4HY to 1176 Rochdale Road Manchester M9 6ER on 17 February 2015
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
21 Nov 2013
|
21 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
21 Nov 2013
|
21 Nov 2013
Appointment of Mr Shoaib Ahmed Nazir as a secretary
|