Insolvency. Brought down date: 2023-05-03. |
2023-06-27 |
View Report |
Address. Old address: 22a Main Street Garforth Leeds LS25 1AA. Change date: 2022-11-01. New address: Unit 4, Madison Court George Mann Road Leeds LS10 1DX. |
2022-11-01 |
View Report |
Address. New address: 22a Main Street Garforth Leeds LS25 1AA. Change date: 2022-05-11. Old address: 223 Wilmslow Road Heald Green Cheadle SK8 3BQ England. |
2022-05-11 |
View Report |
Resolution. Description: Resolutions. |
2022-05-11 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-05-11 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-05-11 |
View Report |
Persons with significant control. Psc name: Harwinder Singh. Notification date: 2022-02-08. |
2022-02-08 |
View Report |
Persons with significant control. Cessation date: 2022-02-08. Psc name: Aysha Khan. |
2022-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Address. New address: 223 Wilmslow Road Heald Green Cheadle SK8 3BQ. Old address: 24 Brooke Avenue Handforth Wilmslow SK9 3LS England. Change date: 2021-08-27. |
2021-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-14 |
View Report |
Accounts. Accounts type dormant. |
2021-01-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-15 |
View Report |
Resolution. Description: Resolutions. |
2020-03-12 |
View Report |
Persons with significant control. Psc name: G C Capital Limited. Cessation date: 2020-03-09. |
2020-03-09 |
View Report |
Persons with significant control. Psc name: Aysha Khan. Notification date: 2020-03-09. |
2020-03-09 |
View Report |
Address. New address: 24 Brooke Avenue Handforth Wilmslow SK9 3LS. Change date: 2020-03-09. Old address: Unit 4 Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ United Kingdom. |
2020-03-09 |
View Report |
Mortgage. Charge number: 117458970003. Charge creation date: 2020-03-04. |
2020-03-05 |
View Report |
Mortgage. Charge creation date: 2020-03-04. Charge number: 117458970002. |
2020-03-05 |
View Report |
Mortgage. Charge creation date: 2020-03-04. Charge number: 117458970001. |
2020-03-05 |
View Report |
Officers. Termination date: 2020-03-04. Officer name: Ravinder Singh Chawla. |
2020-03-04 |
View Report |
Officers. Officer name: Steven Mark Gildea. Termination date: 2020-03-04. |
2020-03-04 |
View Report |
Officers. Appointment date: 2020-03-04. Officer name: Ms Aysha Khan. |
2020-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-08 |
View Report |
Officers. Officer name: Mr Steven Mark Gildea. Appointment date: 2019-01-09. |
2019-01-09 |
View Report |
Incorporation. Capital: GBP 1,000 |
2019-01-02 |
View Report |