|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2019
|
22 Nov 2019
Application to strike the company off the register
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 20 October 2019 with no updates
|
|
|
26 Oct 2019
|
26 Oct 2019
Termination of appointment of Syeda Zoha Hassan as a director on 15 October 2019
|
|
|
26 Oct 2019
|
26 Oct 2019
Termination of appointment of Mirza Feroz Baig as a director on 15 October 2019
|
|
|
26 Oct 2019
|
26 Oct 2019
Cessation of Syeda Zoha Hassan as a person with significant control on 1 October 2019
|
|
|
26 Oct 2019
|
26 Oct 2019
Cessation of Mirza Feroz Baig as a person with significant control on 1 October 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 20 October 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 20 October 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Director's details changed for Mrs Syeda Zoha Hassan on 15 October 2016
|
|
|
24 Oct 2016
|
24 Oct 2016
Director's details changed for Mr Mirza Feroz Baig on 15 October 2016
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Registered office address changed from Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG to 33 Forest Road Moseley Birmingham B13 9DH on 10 February 2015
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
|
|
|
01 Nov 2013
|
01 Nov 2013
Annual return made up to 20 October 2013 with full list of shareholders
|
|
|
01 Nov 2013
|
01 Nov 2013
Registered office address changed from 93 Broad Street Birmingham B15 1AU England on 1 November 2013
|