|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jun 2022
|
10 Jun 2022
Voluntary strike-off action has been suspended
|
|
|
17 May 2022
|
17 May 2022
First Gazette notice for voluntary strike-off
|
|
|
10 May 2022
|
10 May 2022
Application to strike the company off the register
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 5 March 2022 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2022
|
08 Jan 2022
Compulsory strike-off action has been suspended
|
|
|
14 Dec 2021
|
14 Dec 2021
First Gazette notice for compulsory strike-off
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
16 Oct 2020
|
16 Oct 2020
Registered office address changed from 11 Meanley Road Manor Park London E12 6AP to 57 William Cook Road Ward End Birmingham B8 2HS on 16 October 2020
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Change of details for Mr Shaifur Rehman as a person with significant control on 10 June 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Director's details changed for Mr Shaifur Rahman on 15 April 2019
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
|