|
|
23 Jan 2018
|
23 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Sep 2017
|
09 Sep 2017
Compulsory strike-off action has been suspended
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
19 Nov 2015
|
19 Nov 2015
Registered office address changed from Suite 103-104 Gainsborough House 109 Portland Street Manchester M1 6DN to 31 Sackville Street Manchester M1 3LZ on 19 November 2015
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
|
|
|
11 Jun 2014
|
11 Jun 2014
Annual return made up to 14 May 2014 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Annual return made up to 14 May 2013 with full list of shareholders
|
|
|
06 Jun 2012
|
06 Jun 2012
Annual return made up to 14 May 2012 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Appointment of Mr Tien Van Trinh as a director
|
|
|
14 Feb 2012
|
14 Feb 2012
Statement of capital following an allotment of shares on 13 February 2012
|
|
|
12 Jul 2011
|
12 Jul 2011
Annual return made up to 14 May 2011 with full list of shareholders
|
|
|
12 Jul 2011
|
12 Jul 2011
Registered office address changed from Gainsborough House 109 Portland Street Manchester Gt Manchester M1 6DN on 12 July 2011
|
|
|
12 Jul 2011
|
12 Jul 2011
Director's details changed for Andrew James Lomax on 14 May 2011
|
|
|
28 Jun 2010
|
28 Jun 2010
Annual return made up to 14 May 2010 with full list of shareholders
|
|
|
28 Jun 2010
|
28 Jun 2010
Director's details changed for Andrew James Lomax on 14 May 2010
|
|
|
24 Jul 2009
|
24 Jul 2009
Appointment terminated secretary charles prager
|