|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2018
|
30 Jul 2018
Application to strike the company off the register
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Previous accounting period extended from 30 June 2017 to 31 December 2017
|
|
|
04 Feb 2018
|
04 Feb 2018
Director's details changed for Mr Vikas Bhatti on 4 February 2018
|
|
|
28 Jun 2017
|
28 Jun 2017
Termination of appointment of Mukesh Marwaha as a director on 7 July 2016
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Current accounting period shortened from 31 May 2016 to 30 June 2015
|
|
|
14 Sep 2016
|
14 Sep 2016
Registered office address changed from 1B St. Pauls Road Manchester Lancashire M20 4PG to 25 Burton Road Manchester Lancashire M20 3GB on 14 September 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Aug 2016
|
23 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2016
|
22 Aug 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
11 Apr 2016
|
11 Apr 2016
Registered office address changed from 231 Ellesmere Road Newcastle Tyne and Wear NE4 8TQ to 1B St. Pauls Road Manchester Lancashire M20 4PG on 11 April 2016
|
|
|
19 Dec 2015
|
19 Dec 2015
Registered office address changed from 84 Byron Street Macclesfield Cheshire County Cheshire SK11 7QA United Kingdom to 231 Ellesmere Road Newcastle Tyne and Wear NE4 8TQ on 19 December 2015
|
|
|
29 May 2015
|
29 May 2015
Incorporation
|