7 August 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 May 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 May 2018 | Application to strike the company off the register | 1 page |
---|
15 April 2018 | Micro company accounts made up to 31 August 2017 | 7 pages |
---|
14 August 2017 | Notification of Abdalla Khidir Mohamed Ahmed Eisawi as a person with significant control on 14 August 2017 | 2 pages |
---|
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 | 2 pages |
---|
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates | 3 pages |
---|
14 August 2017 | Notification of Abdalla Khidir Mohamed Ahmed Eisawi as a person with significant control on 14 August 2017 | 2 pages |
---|
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates | 3 pages |
---|
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 | 2 pages |
---|
14 August 2017 | Director's details changed for Mr Abdalla Khidir Mohamed Ahmed Eisawi on 14 August 2017 | 2 pages |
---|
14 August 2017 | Director's details changed for Mr Abdalla Khidir Mohamed Ahmed Eisawi on 14 August 2017 | 2 pages |
---|
25 November 2016 | Micro company accounts made up to 31 August 2016 | 4 pages |
---|
25 November 2016 | Micro company accounts made up to 31 August 2016 | 4 pages |
---|
15 August 2016 | Confirmation statement made on 11 August 2016 with updates | 5 pages |
---|
15 August 2016 | Confirmation statement made on 11 August 2016 with updates | 5 pages |
---|
5 November 2015 | Registered office address changed from 97 Hailstone Drive Northallerton North Yorkshire DL6 1SP England to 43 Coledale Meadows Carlisle CA2 7NZ on 5 November 2015 | 1 page |
---|
5 November 2015 | Registered office address changed from 97 Hailstone Drive Northallerton North Yorkshire DL6 1SP England to 43 Coledale Meadows Carlisle CA2 7NZ on 5 November 2015 | 1 page |
---|
5 November 2015 | Registered office address changed from 97 Hailstone Drive Northallerton North Yorkshire DL6 1SP England to 43 Coledale Meadows Carlisle CA2 7NZ on 5 November 2015 | 1 page |
---|
12 August 2015 | Incorporation Statement of capital on 2015-08-12 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
12 August 2015 | Incorporation Statement of capital on 2015-08-12 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|