|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2019
|
21 Dec 2019
Confirmation statement made on 20 December 2019 with updates
|
|
|
26 Sep 2019
|
26 Sep 2019
Registered office address changed from Flat 38 1 Boston Street Manchester M15 5AY England to 56 Maidenstone Hill London SE10 8TA on 26 September 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from 12-14 Robert Street Manchester M3 1EY England to Flat 38 1 Boston Street Manchester M15 5AY on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 20 December 2018 with updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Cessation of The Robert Street Hub Ltd. as a person with significant control on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Termination of appointment of Mohamad Marzouk as a director on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Termination of appointment of Jalaludin Abdulla Bhanji Kamani as a director on 20 December 2018
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 12 December 2018 with updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 8 December 2018 with updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Appointment of Mr Louis James Hartshorn as a director on 3 December 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Sub-division of shares on 2 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Change of share class name or designation
|
|
|
07 Feb 2018
|
07 Feb 2018
Resolutions
|
|
|
02 Feb 2018
|
02 Feb 2018
Registered office address changed from Flat 38 1 Boston Street Hulme Manchester M15 5AY to 12-14 Robert Street Manchester M3 1EY on 2 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Notification of The Robert Street Hub Ltd. as a person with significant control on 2 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Change of details for Miss Terri Alexandra Hartshorn as a person with significant control on 2 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Statement of capital following an allotment of shares on 2 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Appointment of Mr Mohamad Marzouk as a director on 2 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Appointment of Mr Jalaludin Abdulla Bhanji Kamani as a director on 2 February 2018
|
|
|
08 Dec 2017
|
08 Dec 2017
Confirmation statement made on 8 December 2017 with updates
|