|
|
04 Oct 2022
|
04 Oct 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 9 November 2019 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2018
|
22 Dec 2018
Confirmation statement made on 9 November 2018 with no updates
|
|
|
10 Dec 2017
|
10 Dec 2017
Confirmation statement made on 9 November 2017 with no updates
|
|
|
04 Dec 2016
|
04 Dec 2016
Confirmation statement made on 9 November 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 18 October 2014 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Director's details changed for Mr Ara Agamian on 2 March 2014
|
|
|
21 Jan 2015
|
21 Jan 2015
Registered office address changed from 37 Rushes Meadow Lymm Cheshire WA13 9RJ England to 37 Rushes Meadow Lymm Cheshire WA13 9RJ on 21 January 2015
|
|
|
21 Jan 2015
|
21 Jan 2015
Registered office address changed from 157 Bucklow Gardens Lymm Cheshire WA13 9RN to 37 Rushes Meadow Lymm Cheshire WA13 9RJ on 21 January 2015
|
|
|
12 Nov 2013
|
12 Nov 2013
Annual return made up to 18 October 2013 with full list of shareholders
|
|
|
18 Oct 2012
|
18 Oct 2012
Incorporation
|