|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Dec 2021
|
09 Dec 2021
Voluntary strike-off action has been suspended
|
|
|
16 Nov 2021
|
16 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2021
|
08 Nov 2021
Application to strike the company off the register
|
|
|
03 Nov 2021
|
03 Nov 2021
Change of details for Mr Muhammad Salman Ghani as a person with significant control on 3 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from The John Banner Centre 620 Attercliffe Road South Yorkshire Sheffield S9 3QS England to 1 Basford Mews Basford Mews Sheffield S9 5BL on 3 November 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 29 April 2021 with no updates
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 29 April 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 29 April 2019 with no updates
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 29 April 2018 with no updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Change of details for Mr Muhammad Salman Ghani as a person with significant control on 14 February 2017
|
|
|
06 May 2017
|
06 May 2017
Confirmation statement made on 29 April 2017 with updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Director's details changed for Mr Muhammad Salman Ghani on 22 February 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Registered office address changed from 4 Richmond Park Avenue Sheffield S13 8HA to The John Banner Centre 620 Attercliffe Road South Yorkshire Sheffield S9 3QS on 14 February 2017
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Current accounting period extended from 30 April 2015 to 31 May 2015
|
|
|
29 Apr 2014
|
29 Apr 2014
Incorporation
|