|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2021
|
21 Mar 2021
Termination of appointment of Adetunji Isaac Busari as a director on 25 January 2021
|
|
|
21 Mar 2021
|
21 Mar 2021
Confirmation statement made on 17 January 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Registered office address changed from 8 Essington Drive Monsall Manchester M40 8BH to 146 Stevenson Drive Oldham OL1 4RS on 7 May 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 17 January 2020 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 17 January 2019 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 17 January 2018 with updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Registered office address changed from 544 Hyde Road Manchester M18 7AA England to 8 Essington Drive Monsall Manchester M40 8BH on 6 March 2018
|
|
|
13 Sep 2017
|
13 Sep 2017
Statement of capital following an allotment of shares on 31 January 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
11 Apr 2017
|
11 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Registered office address changed from 924 Stockport Road Manchester M19 3AB England to 544 Hyde Road Manchester M18 7AA on 20 December 2016
|
|
|
18 Jan 2016
|
18 Jan 2016
Incorporation
|