|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2017
|
20 Oct 2017
Application to strike the company off the register
|
|
|
05 Oct 2017
|
05 Oct 2017
Notification of Christopher Lister as a person with significant control on 18 July 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 5 October 2017 with updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Cessation of Wasim Mumtaz Hussain as a person with significant control on 18 July 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Statement of capital following an allotment of shares on 5 October 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 17 July 2016 with updates
|
|
|
11 Aug 2016
|
11 Aug 2016
Termination of appointment of Haleem Hussain as a director on 3 August 2015
|
|
|
11 Aug 2016
|
11 Aug 2016
Appointment of Mr Christopher Matthew Lister as a director on 3 August 2015
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016
|
|
|
05 Aug 2015
|
05 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2015
|
02 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 17 July 2014 with full list of shareholders
|
|
|
24 Jul 2014
|
24 Jul 2014
Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD on 24 July 2014
|
|
|
30 Sep 2013
|
30 Sep 2013
Annual return made up to 17 July 2013 with full list of shareholders
|
|
|
30 Sep 2013
|
30 Sep 2013
Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN England on 30 September 2013
|
|
|
23 Jul 2012
|
23 Jul 2012
Annual return made up to 17 July 2012 with full list of shareholders
|