|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Apr 2018
|
20 Apr 2018
Application to strike the company off the register
|
|
|
19 Aug 2017
|
19 Aug 2017
Confirmation statement made on 13 July 2017 with updates
|
|
|
28 Oct 2016
|
28 Oct 2016
Registered office address changed from 12 Melling Street Manchester M12 4PH England to York House 249 Manningham Lane Bradford BD8 7ER on 28 October 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Confirmation statement made on 13 July 2016 with updates
|
|
|
02 Apr 2016
|
02 Apr 2016
Registered office address changed from Inspire Business Center 747 Inspire Business Center Stock Port Road Manchester Lancashire M19 3AR United Kingdom to 12 Melling Street Manchester M12 4PH on 2 April 2016
|
|
|
23 Aug 2015
|
23 Aug 2015
Registered office address changed from Inspire Business Center 747 Stockport Road Manches Stockport Road Manchester M19 3AR England to Inspire Business Center 747 Inspire Business Center Stock Port Road Manchester Lancashire M19 3AR on 23 August 2015
|
|
|
19 Aug 2015
|
19 Aug 2015
Registered office address changed from 12 Melling Street Manchester M12 4PH to Inspire Business Center 747 Stockport Road Manches Stockport Road Manchester M19 3AR on 19 August 2015
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
|
|
|
06 Aug 2015
|
06 Aug 2015
Director's details changed for Mr Umar Khan on 5 January 2015
|
|
|
18 Jan 2015
|
18 Jan 2015
Registered office address changed from 13 Giles Street Manchester M12 5GE England to 12 Melling Street Manchester M12 4PH on 18 January 2015
|
|
|
29 Dec 2014
|
29 Dec 2014
Registered office address changed from 21 Hatton Street Manchester M12 4NZ to 13 Giles Street Manchester M12 5GE on 29 December 2014
|
|
|
26 Sep 2014
|
26 Sep 2014
Annual return made up to 13 July 2014 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Registered office address changed from 13 Giles Street Manchester M12 5GE United Kingdom on 2 July 2014
|
|
|
05 Nov 2013
|
05 Nov 2013
Termination of appointment of Itrat Hussain as a director
|
|
|
29 Aug 2013
|
29 Aug 2013
Annual return made up to 13 July 2013 with full list of shareholders
|
|
|
13 Jul 2012
|
13 Jul 2012
Incorporation
|