|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2021
|
13 Sep 2021
Application to strike the company off the register
|
|
|
09 Jun 2021
|
09 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Registered office address changed from Alperton House Syed Ba Zaidi First Floor Wembley Middx HA0 1EH England to York Cottage Pinner Hill Pinner HA5 3XX on 7 September 2020
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Registered office address changed from 37 Doncaster Drive Northolt London Middx UB5 4AT to Alperton House Syed Ba Zaidi First Floor Wembley Middx HA0 1EH on 17 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Director's details changed for Mrs Hassnain Zahra Zaidi on 15 December 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 15 July 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Termination of appointment of Ali Jafar Zaidi as a director on 5 February 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Appointment of Mrs Hassnain Zahra Zaidi as a director on 5 February 2018
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 15 July 2017 with no updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 15 July 2016 with updates
|
|
|
07 Aug 2015
|
07 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
|
|
|
06 Sep 2014
|
06 Sep 2014
Annual return made up to 15 July 2014 with full list of shareholders
|
|
|
06 Sep 2014
|
06 Sep 2014
Termination of appointment of Hassnain Zahra Zaidi as a secretary on 4 April 2014
|