|
|
10 Sep 2024
|
10 Sep 2024
Final Gazette dissolved following liquidation
|
|
|
10 Jun 2024
|
10 Jun 2024
Completion of winding up
|
|
|
16 Jan 2023
|
16 Jan 2023
Order of court to wind up
|
|
|
14 Jun 2021
|
14 Jun 2021
Termination of appointment of Mohammed Rafaqat as a director on 14 June 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from The Tyre Centre Unit 2 Bridgeman Street Walsall WS2 9PG to Unit 14 Pearl House Anson Court Staffordshire Technology Park Stafford ST18 0GB on 21 April 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Appointment of Mr Mohammed Rafaqat as a director on 1 April 2021
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 1 June 2020 with updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Resolutions
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
08 Feb 2016
|
08 Feb 2016
Director's details changed for Mr Nadeem Khan on 31 January 2016
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
25 Nov 2013
|
25 Nov 2013
Resolutions
|
|
|
15 Nov 2013
|
15 Nov 2013
Registered office address changed from 54 Charlbury Crescent Birmingham B26 2LL United Kingdom on 15 November 2013
|