|
|
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
|
|
|
10 Sep 2021
|
10 Sep 2021
Application to strike the company off the register
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 15 December 2020 with no updates
|
|
|
15 Dec 2019
|
15 Dec 2019
Confirmation statement made on 15 December 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Change of details for Mr Ali Jafar Zaidi as a person with significant control on 15 December 2018
|
|
|
16 Dec 2018
|
16 Dec 2018
Confirmation statement made on 16 December 2018 with no updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Confirmation statement made on 27 September 2018 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Notification of Syed Baqar Abbas Zaidi as a person with significant control on 1 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Termination of appointment of Ali Jafar Zaidi as a director on 1 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Appointment of Mr Syed Baqar Abbas Zaidi as a director on 1 February 2018
|
|
|
03 Dec 2017
|
03 Dec 2017
Confirmation statement made on 27 September 2017 with no updates
|
|
|
03 Dec 2017
|
03 Dec 2017
Registered office address changed from 37 Doncaster Drive Northolt Middlesex UB5 4AT to York Cottage Pinner Hill Pinner HA5 3XX on 3 December 2017
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
|
|
|
06 Aug 2016
|
06 Aug 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
07 Aug 2015
|
07 Aug 2015
Annual return made up to 23 May 2015 with full list of shareholders
|
|
|
24 Sep 2014
|
24 Sep 2014
Compulsory strike-off action has been discontinued
|
|
|
23 Sep 2014
|
23 Sep 2014
Annual return made up to 23 May 2014 with full list of shareholders
|