|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
03 May 2018
|
03 May 2018
Termination of appointment of Rukaiya Ahmed Patel as a director on 1 February 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Jun 2017
|
07 Jun 2017
Registered office address changed from Newton Heath Business Centre Wilsons Park, Monsall Road Manchester M40 8WN England to 32 Higher Bridge Street Bolton BL1 2HA on 7 June 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Registered office address changed from Haslam House 105 Chorley Old Road Bolton BL1 3AS England to Newton Heath Business Centre Wilsons Park, Monsall Road Manchester M40 8WN on 14 March 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Appointment of Mr Ali Ahmed Afzal as a director on 27 December 2016
|
|
|
03 Jan 2017
|
03 Jan 2017
Resolutions
|
|
|
30 Nov 2016
|
30 Nov 2016
Resolutions
|
|
|
01 Sep 2016
|
01 Sep 2016
Appointment of Mrs Rukaiya Patel as a director on 31 August 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Termination of appointment of Ali Ahmed Afzal as a director on 31 August 2016
|
|
|
18 Jun 2016
|
18 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
31 Mar 2016
|
31 Mar 2016
Previous accounting period extended from 30 November 2015 to 31 March 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Registered office address changed from 37 Mancroft Avenue Bolton BL3 3AA England to Haslam House 105 Chorley Old Road Bolton BL1 3AS on 9 March 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Director's details changed for Ali Afzal on 1 March 2016
|
|
|
09 Feb 2016
|
09 Feb 2016
Registered office address changed from 37 Mancroft Avenue Bolton England to 37 Mancroft Avenue Bolton BL3 3AA on 9 February 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Certificate of change of name
|
|
|
12 Jan 2016
|
12 Jan 2016
Registered office address changed from C/O Hello House 2 Atherton Street Manchester M3 3GS to 37 Mancroft Avenue Bolton on 12 January 2016
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
26 Jun 2015
|
26 Jun 2015
Registered office address changed from C/O Tempninja Hello House Atherton Street Manchester M3 3GS England to C/O Hello House 2 Atherton Street Manchester M3 3GS on 26 June 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Director's details changed for Ali Afzal on 1 June 2015
|
|
|
27 May 2015
|
27 May 2015
Certificate of change of name
|
|
|
06 May 2015
|
06 May 2015
Certificate of change of name
|
|
|
05 May 2015
|
05 May 2015
Registered office address changed from C/O Superlancer.Com Hello House 2 Atherton Street Manchester M3 3GS England to C/O Tempninja Hello House Atherton Street Manchester M3 3GS on 5 May 2015
|