|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2020
|
13 Apr 2020
Registered office address changed from 231 Coal Clough Lane (Upper Floor) Burnley BB11 4DH England to 28 Downland Drive Crawley RH11 8QY on 13 April 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 2 March 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 2 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 2 March 2018 with no updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from 233 Coal Clough Lane Burnley Lancashire BB11 4DH England to 231 Coal Clough Lane (Upper Floor) Burnley BB11 4DH on 24 January 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Current accounting period extended from 31 January 2017 to 28 February 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Director's details changed for Mr Anwar Ul Haq on 9 January 2014
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Director's details changed for Mr Anwar Ul Haq on 3 June 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Registered office address changed from 129 Lewisham Way London SE14 6QJ to 233 Coal Clough Lane Burnley Lancashire BB11 4DH on 3 June 2015
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
|
|
|
09 Jan 2014
|
09 Jan 2014
Incorporation
|