|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2020
|
19 Jan 2020
Registered office address changed from Beaumont Enterprise Centre 72 Boston Road Leicester LE4 1HB England to C/O Cdar Business and Property Law 143 Loughborough Road Leicester LE4 5LR on 19 January 2020
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from 203J the Ciba Building 146 Hagley Road Birmingham B16 9NX England to Beaumont Enterprise Centre 72 Boston Road Leicester LE4 1HB on 13 May 2019
|
|
|
29 Nov 2018
|
29 Nov 2018
Appointment of Mr Irfan Najam as a secretary on 29 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Registered office address changed from Millhouse Business Centre Station Road Castle Donington DE74 2NJ England to 203J the Ciba Building 146 Hagley Road Birmingham B16 9NX on 29 November 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
04 May 2018
|
04 May 2018
Registered office address changed from The Old Rectory Main Street Glenfield Leicester Leicestershire LE3 8DG England to Millhouse Business Centre Station Road Castle Donington DE74 2NJ on 4 May 2018
|
|
|
18 Sep 2017
|
18 Sep 2017
Registered office address changed from Office 256 Interchange House Howard Way Milton Keynes MK16 9PY England to The Old Rectory Main Street Glenfield Leicester Leicestershire LE3 8DG on 18 September 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Registered office address changed from I-Centre Howard Way Milton Keynes MK16 9PY England to Office 256 Interchange House Howard Way Milton Keynes MK16 9PY on 27 September 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
01 Jul 2016
|
01 Jul 2016
Registered office address changed from The Old Rectory Main Street Glenfield LE3 8DG England to I-Centre Howard Way Milton Keynes MK16 9PY on 1 July 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Registered office address changed from Cuttle Mill Farmhouse Watling Street Towcester NN12 6LF to The Old Rectory Main Street Glenfield LE3 8DG on 25 April 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Secretary's details changed for Mr Mohamed Bakkali on 21 March 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Appointment of Mr Mohamed Bakkali as a secretary on 21 March 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Termination of appointment of Virtual Tax Manager Ltd as a secretary on 21 March 2016
|
|
|
29 Dec 2015
|
29 Dec 2015
Appointment of Virtual Tax Manager Ltd as a secretary on 29 December 2015
|