|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for voluntary strike-off
|
|
|
16 May 2019
|
16 May 2019
Application to strike the company off the register
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Resolutions
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
24 May 2016
|
24 May 2016
Director's details changed for Mr Nabeel Shamshad Qureshi on 27 January 2016
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Director's details changed for Mr Nabeel Shamshad Qureshi on 1 May 2015
|
|
|
20 Aug 2014
|
20 Aug 2014
Registered office address changed from 193B London Road Croydon Surrey CR0 2RJ to C/O Taxaccolega Ltd 187a London Road Croydon CR0 2RJ on 20 August 2014
|
|
|
14 May 2014
|
14 May 2014
Annual return made up to 18 April 2014 with full list of shareholders
|
|
|
14 May 2014
|
14 May 2014
Termination of appointment of Nauman Ali as a director
|
|
|
14 May 2013
|
14 May 2013
Annual return made up to 18 April 2013 with full list of shareholders
|
|
|
14 May 2013
|
14 May 2013
Director's details changed for Mr Nauman Moazam Ali on 18 April 2012
|
|
|
14 May 2013
|
14 May 2013
Director's details changed for Mr Nabeel Shamshad Qureshi on 18 April 2012
|
|
|
19 Mar 2013
|
19 Mar 2013
Certificate of change of name
|