|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 11 February 2018 with updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Cessation of Rajendra Patel as a person with significant control on 12 February 2017
|
|
|
26 Mar 2018
|
26 Mar 2018
Termination of appointment of Rajendra Patel as a director on 12 February 2017
|
|
|
26 Mar 2018
|
26 Mar 2018
Appointment of Ernest Randolph Craig as a director on 12 February 2017
|
|
|
26 Mar 2018
|
26 Mar 2018
Appointment of Ernest Randolph Craig as a secretary on 12 February 2017
|
|
|
26 Mar 2018
|
26 Mar 2018
Notification of Ernest Randolph Craig as a person with significant control on 12 February 2017
|
|
|
26 Mar 2018
|
26 Mar 2018
Termination of appointment of Rajendra Patel as a secretary on 12 February 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
11 Feb 2017
|
11 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
11 May 2016
|
11 May 2016
Compulsory strike-off action has been discontinued
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for compulsory strike-off
|
|
|
06 May 2016
|
06 May 2016
Appointment of Mr Rajendra Patel as a director on 6 May 2016
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
06 May 2016
|
06 May 2016
Termination of appointment of Ernest Randolph Craig as a director on 6 May 2016
|
|
|
06 May 2016
|
06 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 11 February 2014 with full list of shareholders
|