|
|
13 Sep 2022
|
13 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Jun 2022
|
17 Jun 2022
Application to strike the company off the register
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 2 October 2020 with no updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Director's details changed for Mr Ifthakhar Hussain on 3 July 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from 133 Freer Road Birmingham B6 6NG to 17 Freer Road Birmingham B6 6NE on 3 July 2018
|
|
|
17 Oct 2017
|
17 Oct 2017
Notification of Samira Kausar as a person with significant control on 1 August 2016
|
|
|
17 Oct 2017
|
17 Oct 2017
Notification of Ifthakhar Hussain as a person with significant control on 1 August 2016
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 2 October 2017 with updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Statement of capital following an allotment of shares on 1 March 2017
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
|
|
|
05 Nov 2015
|
05 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Previous accounting period shortened from 31 October 2013 to 30 September 2013
|