|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2017
|
30 Mar 2017
Termination of appointment of Mordecai Halpern as a secretary on 30 March 2017
|
|
|
27 Jun 2016
|
27 Jun 2016
Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 27 January 2014 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Certificate of change of name
|
|
|
24 Jan 2014
|
24 Jan 2014
Change of name notice
|
|
|
07 Feb 2013
|
07 Feb 2013
Annual return made up to 27 January 2013 with full list of shareholders
|
|
|
26 May 2012
|
26 May 2012
Compulsory strike-off action has been discontinued
|
|
|
23 May 2012
|
23 May 2012
Annual return made up to 27 January 2012 with full list of shareholders
|
|
|
22 May 2012
|
22 May 2012
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2011
|
27 Oct 2011
Previous accounting period extended from 31 January 2011 to 31 March 2011
|
|
|
27 Jan 2011
|
27 Jan 2011
Annual return made up to 27 January 2011 with full list of shareholders
|
|
|
16 Feb 2010
|
16 Feb 2010
Annual return made up to 27 January 2010 with full list of shareholders
|