|
|
02 Aug 2022
|
02 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
17 May 2022
|
17 May 2022
First Gazette notice for voluntary strike-off
|
|
|
09 May 2022
|
09 May 2022
Application to strike the company off the register
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 14 August 2021 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 14 August 2018 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Change of details for Mr Aseef Dema as a person with significant control on 13 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Director's details changed for Mr Aseef Dema on 13 June 2018
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 14 August 2017 with no updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Director's details changed for Mr Anas Ugharadar on 1 July 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Director's details changed for Mr Aseef Dema on 17 August 2016
|
|
|
11 May 2016
|
11 May 2016
Registration of charge 082881490001, created on 27 April 2016
|
|
|
28 Apr 2016
|
28 Apr 2016
Registered office address changed from , First Floor Unity House Fletcher Street, Bolton, BL3 6NE to Suite 1 Bridgeman House 77 Bridgeman Street Bolton BL3 6BY on 28 April 2016
|
|
|
12 Nov 2015
|
12 Nov 2015
Certificate of change of name
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
Director's details changed for Mr Aseef Dema on 14 August 2015
|