|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved following liquidation
|
|
|
09 Jan 2019
|
09 Jan 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Feb 2018
|
07 Feb 2018
Registered office address changed from G1 173 Sunbridge Road Bradford BD1 2HB England to C/O Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL on 7 February 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Statement of affairs
|
|
|
30 Jan 2018
|
30 Jan 2018
Appointment of a voluntary liquidator
|
|
|
30 Jan 2018
|
30 Jan 2018
Resolutions
|
|
|
10 Nov 2017
|
10 Nov 2017
Registered office address changed from 52B Rugby Place Bradford West Yorkshire BD7 2DF England to G1 173 Sunbridge Road Bradford BD1 2HB on 10 November 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 9 October 2017 with updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Notification of Mohammed Shaiq as a person with significant control on 30 September 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Termination of appointment of Shahid Iqbal as a director on 30 September 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Cessation of Shahid Iqbal as a person with significant control on 30 September 2017
|
|
|
08 May 2017
|
08 May 2017
Appointment of Mr Mohammed Shafiq as a director on 5 May 2017
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Registered office address changed from Legend Building, 173 Sunbridge Road Bradford West Yorkshire BD1 2HB England to 52B Rugby Place Bradford West Yorkshire BD7 2DF on 25 July 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Director's details changed for Mr Shahid Iqbal on 1 June 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Registered office address changed from 173 Legend Building Sunbridge Road Bradford West Yorkshire BD1 2HB England to Legend Building, 173 Sunbridge Road Bradford West Yorkshire BD1 2HB on 18 March 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Registered office address changed from 52B Rugby Place Bradford West Yorkshire BD7 2DF to Legend Building, 173 Sunbridge Road Bradford West Yorkshire BD1 2HB on 18 March 2016
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Certificate of change of name
|
|
|
28 May 2015
|
28 May 2015
Certificate of change of name
|
|
|
17 Nov 2014
|
17 Nov 2014
Statement of capital on 17 November 2014
|