Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
07 Feb 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Dec 2022 |
PSC04 |
Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
|
|
|
21 Dec 2022 |
CH01 |
Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
|
|
|
21 Dec 2022 |
CH01 |
Director's details changed for Mr Mohammed Ayyaz on 21 December 2022
|
|
|
21 Dec 2022 |
PSC04 |
Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 December 2022
|
|
|
21 Dec 2022 |
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 21 December 2022
|
|
|
22 Nov 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
15 Nov 2022 |
DS01 |
Application to strike the company off the register
|
|
|
13 Apr 2022 |
CS01 |
Confirmation statement made on 4 April 2022 with updates
|
|
|
02 Feb 2022 |
AD01 |
Registered office address changed from 21 Moins Close Halifax HX2 0QP England to 191 Washington Street Bradford BD8 9QP on 2 February 2022
|
|
|
02 Feb 2022 |
PSC07 |
Cessation of Matthew Golding-Smith as a person with significant control on 2 February 2022
|
|
|
02 Feb 2022 |
PSC01 |
Notification of Mohammed Ayyaz as a person with significant control on 2 February 2022
|
|
|
02 Feb 2022 |
AP01 |
Appointment of Mr Mohammed Ayyaz as a director on 2 February 2022
|
|
|
02 Feb 2022 |
TM01 |
Termination of appointment of Matthew Golding-Smith as a director on 2 February 2022
|
|
|
02 Feb 2022 |
AA |
Micro company accounts made up to 30 April 2021
|
|
|
12 Apr 2021 |
CS01 |
Confirmation statement made on 4 April 2021 with updates
|
|
|
16 Mar 2021 |
AA |
Micro company accounts made up to 30 April 2020
|
|
|
08 Apr 2020 |
CS01 |
Confirmation statement made on 4 April 2020 with updates
|
|
|
13 Jan 2020 |
AA |
Micro company accounts made up to 30 April 2019
|
|
|
16 Apr 2019 |
CS01 |
Confirmation statement made on 4 April 2019 with updates
|
|
|
04 Apr 2019 |
PSC07 |
Cessation of Mark John Hill as a person with significant control on 27 March 2019
|
|
|
04 Apr 2019 |
AD01 |
Registered office address changed from 12 Bridge Street Tow Law Bishop Auckland DL13 4LE England to 21 Moins Close Halifax HX2 0QP on 4 April 2019
|
|
|
04 Apr 2019 |
PSC01 |
Notification of Matthew Golding-Smith as a person with significant control on 27 March 2019
|
|
|
04 Apr 2019 |
AP01 |
Appointment of Mr Matthew Golding-Smith as a director on 27 March 2019
|
|
|
04 Apr 2019 |
TM01 |
Termination of appointment of Mark John Hill as a director on 27 March 2019
|
|