|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Aug 2019
|
10 Aug 2019
Compulsory strike-off action has been suspended
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2019
|
31 Mar 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
31 Mar 2018
|
31 Mar 2018
Confirmation statement made on 18 February 2018 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Amended total exemption small company accounts made up to 31 July 2016
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Amended total exemption small company accounts made up to 31 July 2015
|
|
|
18 May 2016
|
18 May 2016
Compulsory strike-off action has been discontinued
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
17 May 2016
|
17 May 2016
Appointment of Mr Kamran Inayat as a director on 14 May 2016
|
|
|
17 May 2016
|
17 May 2016
First Gazette notice for compulsory strike-off
|
|
|
21 Jan 2016
|
21 Jan 2016
Previous accounting period extended from 31 May 2015 to 31 July 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Registered office address changed from 3 Church View Upton Court Road Slough SL3 7LS to 245-247 St. Albans Road Watford WD24 5BQ on 19 February 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Termination of appointment of Qasim Ali Abbas as a director on 13 February 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Termination of appointment of Qasim Ali Abbas as a secretary on 15 February 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Appointment of Mr Azhar Rehman as a director on 17 February 2015
|
|
|
01 May 2014
|
01 May 2014
Incorporation
|