|
|
17 Apr 2020
|
17 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
17 Jan 2020
|
17 Jan 2020
Completion of winding up
|
|
|
17 Apr 2019
|
17 Apr 2019
Appointment of Mr Luke Allen Pfister as a director on 16 April 2018
|
|
|
05 Apr 2019
|
05 Apr 2019
Order of court to wind up
|
|
|
13 Feb 2019
|
13 Feb 2019
Resolutions
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 13 February 2019 with updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Notification of Luke Allen Pfister as a person with significant control on 16 April 2018
|
|
|
13 Feb 2019
|
13 Feb 2019
Registered office address changed from Unit 10 Curtis Industrial Estate Botley Oxford OX2 0LX England to 4 Rollesby Way London SE28 8LR on 13 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Termination of appointment of Mohsin Nawaz Cheema as a director on 16 April 2018
|
|
|
13 Feb 2019
|
13 Feb 2019
Cessation of Mohsin Nawaz Cheema as a person with significant control on 16 April 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Registered office address changed from 6 Acre Close Headington Oxford OX3 7FQ to Unit 10 Curtis Industrial Estate Botley Oxford OX2 0LX on 13 August 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 13 April 2018 with updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Notification of Mohsin Nawaz Cheema as a person with significant control on 11 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Cessation of Choudhry Farhan Zia as a person with significant control on 11 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Termination of appointment of Choudhry Farhan Zia as a director on 11 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Appointment of Mr Mohsin Nawaz Cheema as a director on 11 April 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 28 November 2017 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 28 November 2016 with updates
|
|
|
31 Dec 2015
|
31 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
|
|
|
28 Nov 2013
|
28 Nov 2013
Incorporation
|