Total Documents | 38 |
---|
Total Pages | 159 |
---|
2 February 2021 | Compulsory strike-off action has been discontinued |
---|---|
30 January 2021 | Micro company accounts made up to 30 November 2019 |
26 January 2021 | First Gazette notice for compulsory strike-off |
30 January 2020 | Confirmation statement made on 22 January 2020 with no updates |
17 December 2019 | Amended total exemption full accounts made up to 30 November 2018 |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 |
24 July 2019 | Appointment of Mr Mohammed Bashir Chaudhry as a director on 24 July 2019 |
24 July 2019 | Cessation of Chaudhry Sumaira as a person with significant control on 24 July 2019 |
24 July 2019 | Notification of Mohammed Chaudhry as a person with significant control on 24 July 2019 |
24 July 2019 | Termination of appointment of Mohmmad Shabbir Chaudhry as a director on 24 July 2019 |
24 July 2019 | Termination of appointment of Sumaira Chaudhry as a director on 24 July 2019 |
5 February 2019 | Confirmation statement made on 22 January 2019 with no updates |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates |
4 November 2017 | Confirmation statement made on 4 November 2017 with no updates |
4 November 2017 | Confirmation statement made on 4 November 2017 with no updates |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates |
13 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
13 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
7 December 2015 | Appointment of Mr Mohmmad Shabbir Chaudhry as a director on 7 July 2015 |
7 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Appointment of Mr Mohmmad Shabbir Chaudhry as a director on 7 July 2015 |
7 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
18 November 2014 | Appointment of Sumaira Chaudhry as a director on 13 November 2014 |
18 November 2014 | Appointment of Sumaira Chaudhry as a director on 13 November 2014 |
13 November 2014 | Termination of appointment of Cosec Limited as a director on 13 November 2014 |
13 November 2014 | Termination of appointment of Cosec Limited as a director on 13 November 2014 |
13 November 2014 | Termination of appointment of Cosec Limited as a secretary on 13 November 2014 |
13 November 2014 | Registered office address changed from 10 Missouri Avenue Manchester M50 2NP England to 10 Missouri Avenue Manchester M50 2NP on 13 November 2014 |
13 November 2014 | Termination of appointment of Cosec Limited as a secretary on 13 November 2014 |
13 November 2014 | Registered office address changed from 10 Missouri Avenue Manchester M50 2NP England to 10 Missouri Avenue Manchester M50 2NP on 13 November 2014 |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014 |
13 November 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014 |