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)
|
|
08 Apr 2025 |
AD01 |
Registered office address changed from 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd England to 15 Westferry Circus Canary Wharf London E14 4HD on 8 April 2025
|
|
|
07 Apr 2025 |
WU04 |
Appointment of a liquidator
|
|
|
17 Dec 2024 |
COCOMP |
Order of court to wind up
|
|
|
17 Dec 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
08 Nov 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
29 Oct 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2024 |
ANNOTATION |
Admin Removed The PSC01 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
|
|
|
04 Sep 2024 |
ANNOTATION |
Admin Removed The PSC07 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
|
|
|
04 Sep 2024 |
ANNOTATION |
Admin Removed The PSC01 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
|
|
|
04 Sep 2024 |
ANNOTATION |
Admin Removed The AP01 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
|
|
|
04 Sep 2024 |
ANNOTATION |
Admin Removed The TM01 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
|
|
|
04 Sep 2024 |
ANNOTATION |
Admin Removed The AP01 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
|
|
|
25 Jul 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
07 May 2024 |
AD01 |
Registered office address changed from 2 Austin Street Northwich Cheshire CW9 7nd England to 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd on 7 May 2024
|
|
|
07 May 2024 |
AD01 |
Registered office address changed from 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd England to 2 Austin Street Northwich Cheshire CW9 7nd on 7 May 2024
|
|
|
01 May 2024 |
PSC07 |
Cessation of Ahmad Hussain as a person with significant control on 4 September 2023
|
|
|
01 May 2024 |
TM01 |
Termination of appointment of Ahmad Hussain as a director on 4 September 2023
|
|
|
08 Apr 2024 |
AD01 |
Registered office address changed from Building 4, Unit 14 Tameside Business Park Windmill Lane Denton Manchester M34 3QS England to 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd on 8 April 2024
|
|
|
06 Mar 2024 |
PSC01 |
Notification of Ahmad Hussain as a person with significant control on 4 September 2023
|
|
|
06 Mar 2024 |
AP01 |
Appointment of Mr Ahmad Hussain as a director on 4 September 2023
|
|
|
20 Dec 2023 |
TM01 |
Termination of appointment of Hamss Abdelrahim Ahmed Hassan Dawood as a director on 3 March 2023
|
|
|
20 Dec 2023 |
TM01 |
Termination of appointment of Abdelrahim Ahmed Dawood as a director on 1 March 2023
|
|
|
04 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
24 Aug 2023 |
CS01 |
Confirmation statement made on 24 August 2023 with updates
|
|
|
24 Aug 2023 |
PSC07 |
Cessation of Hamss Abdelrahim Ahmed Hassan Dawood as a person with significant control on 2 January 2023
|
|