|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Dec 2017
|
09 Dec 2017
Voluntary strike-off action has been suspended
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2017
|
18 Oct 2017
Application to strike the company off the register
|
|
|
16 Jun 2017
|
16 Jun 2017
Registered office address changed from 175 Ashley Road Hale Altrincham Cheshire WA5 9SD to 28-30 Wilbraham Road Manchester M14 7DW on 16 June 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Previous accounting period shortened from 30 July 2015 to 29 July 2015
|
|
|
22 Jul 2016
|
22 Jul 2016
Current accounting period shortened from 30 July 2016 to 29 July 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Appointment of Mr Anwar Ahmed Choudhury as a director on 17 February 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Termination of appointment of Rezwan Ahmed Choudhury as a director on 17 February 2015
|
|
|
24 Jan 2015
|
24 Jan 2015
Registration of charge 060548590001, created on 23 January 2015
|
|
|
13 Aug 2014
|
13 Aug 2014
Previous accounting period extended from 31 January 2014 to 31 July 2014
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 18 March 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Appointment of Nipa Begum as a secretary
|
|
|
05 Apr 2013
|
05 Apr 2013
Appointment of Mr Rezwan Ahmed Choudhury as a director
|
|
|
05 Apr 2013
|
05 Apr 2013
Termination of appointment of Anwar Choudhury as a director
|
|
|
05 Apr 2013
|
05 Apr 2013
Annual return made up to 18 March 2013 with full list of shareholders
|