|
|
25 Jun 2025
|
25 Jun 2025
Compulsory strike-off action has been discontinued
|
|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 8 April 2025 with no updates
|
|
|
24 Jun 2025
|
24 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2024
|
27 Aug 2024
Change of details for Muttaal Investments Kingdom Limited as a person with significant control on 26 September 2018
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 8 April 2024 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 8 April 2023 with no updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Registered office address changed from , Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, B90 4AA, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 28 February 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Registered office address changed from , Suite Ss Avon House Stratford Road, Shirley, Solihull, B90 4AA, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 28 February 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Director's details changed for Mr Rana Jehanzaib Anis on 28 February 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Registered office address changed from , Unit 23 Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 28 February 2023
|
|
|
08 Dec 2022
|
08 Dec 2022
Director's details changed for Mr Rana Jehanzaib Anis on 2 September 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Registered office address changed from , Office 315, Imperial Chambers,10-17 Sevenways Parade, Woodford Avenue, Gants Hill, Ilford, IG2 6JX, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2 September 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Registered office address changed from , 82 Swanswell Road, Solihull, B92 7EY, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 4 August 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 8 April 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 8 April 2021 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Director's details changed for Mr Rana Jehanzaib Anis on 18 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Registered office address changed from , 223 Baldwins Lane, Birmingham, B28 0PZ, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 18 March 2021
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|