|
|
25 Aug 2021
|
25 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2021
|
30 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 24 August 2020 with no updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 24 August 2019 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Director's details changed for Mr Abed Eid on 10 April 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Change of details for Mr Abed Eid as a person with significant control on 10 January 2019
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN to 1a South Street Thatto Heath St. Helens WA9 5QF on 30 April 2018
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
24 Dec 2016
|
24 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2015
|
02 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
01 Sep 2015
|
01 Sep 2015
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2014
|
04 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
|