|
|
12 Nov 2020
|
12 Nov 2020
Resolutions
|
|
|
18 Sep 2020
|
18 Sep 2020
Notification of Wakass Atique-Ul Rehman as a person with significant control on 11 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Notification of Qaiser Rashid as a person with significant control on 11 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Cessation of Ameer Nawaz Khan as a person with significant control on 11 September 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 10 April 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Termination of appointment of Tahir Mahmud Khan as a director on 1 November 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Previous accounting period shortened from 31 January 2019 to 30 January 2019
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Change of name
|
|
|
13 Mar 2019
|
13 Mar 2019
Resolutions
|
|
|
13 Mar 2019
|
13 Mar 2019
Change of name notice
|
|
|
23 Oct 2018
|
23 Oct 2018
Registered office address changed from 232a Upper Tooting Road London SW17 7EW England to 89 Mitcham Road London SW17 9PD on 23 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Appointment of Mr Qaiser Rashid as a director on 22 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Appointment of Mr Wakass Atique-Ul Rehman as a director on 22 October 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Appointment of Mr Tahir Mahmud Khan as a director on 22 September 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Withdraw the company strike off application
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
Application to strike the company off the register
|
|
|
21 Jan 2017
|
21 Jan 2017
Compulsory strike-off action has been discontinued
|