Total Documents | 20 |
---|
Total Pages | 66 |
---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
16 February 2016 | First Gazette notice for compulsory strike-off |
22 June 2015 | Termination of appointment of Abid Patel as a director on 22 June 2015 |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 June 2015 | Termination of appointment of Farhad Naseri as a director on 2 June 2015 |
2 June 2015 | Registered office address changed from 125 Stamford Road Manchester M13 0SP to Linden House 45 Linden Street Leicester LE5 5EE on 2 June 2015 |
2 June 2015 | Appointment of Mr Abid Patel as a director on 2 June 2015 |
2 June 2015 | Termination of appointment of Farhad Naseri as a director on 2 June 2015 |
2 June 2015 | Appointment of Mr Abid Patel as a director on 2 June 2015 |
2 June 2015 | Registered office address changed from 125 Stamford Road Manchester M13 0SP to Linden House 45 Linden Street Leicester LE5 5EE on 2 June 2015 |
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 |
4 November 2014 | Compulsory strike-off action has been discontinued |
3 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Accounts for a dormant company made up to 31 July 2013 |
16 August 2014 | Compulsory strike-off action has been suspended |
22 July 2014 | First Gazette notice for compulsory strike-off |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
27 June 2013 | Registered office address changed from 125 Stamford Road Manchester M13 0SP England on 27 June 2013 |
27 June 2013 | Registered office address changed from 6 Camberwell Street Manchester M8 8HG England on 27 June 2013 |
19 July 2012 | Incorporation |