|
|
06 May 2022
|
06 May 2022
Cessation of Mohammed Imran Ul-Haq as a person with significant control on 1 October 2020
|
|
|
06 May 2022
|
06 May 2022
Termination of appointment of Mohammad Imran-Ul Haq as a director on 1 January 2018
|
|
|
21 Apr 2021
|
21 Apr 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 18 August 2020 with updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Notification of Mohammed Imran Ul-Haq as a person with significant control on 17 August 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Cessation of Stuart Graham Wainman as a person with significant control on 17 August 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Termination of appointment of Stuart Graham Wainman as a director on 17 August 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 17 June 2020 with updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Notification of Stuart Graham Wainman as a person with significant control on 16 June 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Cessation of Mohammad Imran-Ul Haq as a person with significant control on 16 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Appointment of Mr Stuart Graham Wainman as a director on 16 June 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 30 January 2020 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Registered office address changed from Fourways House 57 Hilton Street Manchester M1 2EJ United Kingdom to C Piccadilly Business Centre, Aldow Enterprise Park Blackett St Manchester M12 6EJ on 13 April 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Incorporation
|