|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
25 Oct 2018
|
25 Oct 2018
Voluntary strike-off action has been suspended
|
|
|
17 Oct 2018
|
17 Oct 2018
Application to strike the company off the register
|
|
|
01 Oct 2018
|
01 Oct 2018
Registered office address changed from 29 Oxton Road Birkenhead CH41 2QQ to 231 Beckwith Street Birkenhead CH41 4HW on 1 October 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 4 July 2017 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Sekander Ahmed as a person with significant control on 6 April 2016
|
|
|
14 Jul 2016
|
14 Jul 2016
Confirmation statement made on 4 July 2016 with updates
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
07 Jul 2015
|
07 Jul 2015
Termination of appointment of Sabra Kassim Ahmed as a director on 1 June 2015
|
|
|
22 Jan 2015
|
22 Jan 2015
Current accounting period shortened from 31 July 2015 to 31 March 2015
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 4 July 2014 with full list of shareholders
|
|
|
02 Oct 2013
|
02 Oct 2013
Appointment of Mr Sekander Ahmed as a director
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 4 July 2013 with full list of shareholders
|
|
|
02 Dec 2012
|
02 Dec 2012
Appointment of Mrs Sabra Kassim Ahmed as a director
|
|
|
02 Dec 2012
|
02 Dec 2012
Termination of appointment of Sekander Ahmed as a director
|
|
|
04 Jul 2012
|
04 Jul 2012
Incorporation
|