|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
05 May 2018
|
05 May 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 17 August 2017 with updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Cessation of Gateley Incorporations Limited as a person with significant control on 20 December 2016
|
|
|
17 Oct 2017
|
17 Oct 2017
Notification of Said Amin Amiri as a person with significant control on 20 December 2016
|
|
|
24 Jan 2017
|
24 Jan 2017
Resolutions
|
|
|
18 Jan 2017
|
18 Jan 2017
Resolutions
|
|
|
18 Jan 2017
|
18 Jan 2017
Termination of appointment of Gateley Incorporations Limited as a director on 18 January 2017
|
|
|
18 Jan 2017
|
18 Jan 2017
Termination of appointment of Gateley Secretaries Limited as a secretary on 18 January 2017
|
|
|
18 Jan 2017
|
18 Jan 2017
Current accounting period shortened from 31 August 2017 to 31 March 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Appointment of Apadana Management Limited as a director on 20 December 2016
|
|
|
10 Jan 2017
|
10 Jan 2017
Appointment of Mr William Robert John Rawkins as a director on 20 December 2016
|
|
|
10 Jan 2017
|
10 Jan 2017
Termination of appointment of Michael James Ward as a director on 20 December 2016
|
|
|
06 Jan 2017
|
06 Jan 2017
Registration of charge 103358090002, created on 20 December 2016
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O C/O a2E Industries Limited No 1 Marsden Street Manchester M2 1HW on 4 January 2017
|
|
|
22 Dec 2016
|
22 Dec 2016
Registration of charge 103358090001, created on 20 December 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Incorporation
|