|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Jun 2019
|
21 Jun 2019
Application to strike the company off the register
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 16 March 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
01 Oct 2015
|
01 Oct 2015
Director's details changed for Mrs Laura Mahmood on 1 October 2015
|
|
|
01 Oct 2015
|
01 Oct 2015
Secretary's details changed for Mrs Laura Mahmood on 1 October 2015
|
|
|
01 Oct 2015
|
01 Oct 2015
Director's details changed for Dr. Mian Sajid Mahmood on 1 October 2015
|
|
|
01 Oct 2015
|
01 Oct 2015
Registered office address changed from 91 Openshaw Drive Blackburn BB1 8RB to 43 Bridgewater Drive Blackburn BB1 5AJ on 1 October 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Appointment of Mrs Laura Mahmood as a director on 21 November 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
03 Apr 2014
|
03 Apr 2014
Director's details changed for Dr. Mian Sajid Mahmood on 3 April 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Appointment of Mrs Laura Mahmood as a secretary
|
|
|
19 Jan 2014
|
19 Jan 2014
Registered office address changed from 13 Alexandra Road Blackburn BB2 6DW United Kingdom on 19 January 2014
|
|
|
20 Mar 2013
|
20 Mar 2013
Annual return made up to 19 March 2013 with full list of shareholders
|