|
|
13 Mar 2026
|
13 Mar 2026
Liquidators' statement of receipts and payments to 7 February 2026
|
|
|
05 Feb 2026
|
05 Feb 2026
Registered office address changed from 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 5 February 2026
|
|
|
12 Feb 2025
|
12 Feb 2025
Liquidators' statement of receipts and payments to 7 February 2025
|
|
|
01 Mar 2024
|
01 Mar 2024
Liquidators' statement of receipts and payments to 7 February 2024
|
|
|
13 Mar 2023
|
13 Mar 2023
Liquidators' statement of receipts and payments to 7 February 2023
|
|
|
03 Mar 2022
|
03 Mar 2022
Liquidators' statement of receipts and payments to 7 February 2022
|
|
|
19 Feb 2021
|
19 Feb 2021
Registered office address changed from PO Box 4385 09041741: Companies House Default Address Cardiff CF14 8LH to 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 19 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Statement of affairs
|
|
|
17 Feb 2021
|
17 Feb 2021
Appointment of a voluntary liquidator
|
|
|
17 Feb 2021
|
17 Feb 2021
Resolutions
|
|
|
30 Nov 2020
|
30 Nov 2020
Appointment of Mr Antony Robert Merifield as a director on 26 November 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 26 November 2020 with no updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 15 May 2019 with no updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Register inspection address has been changed to 16 Adlard Road Doncaster DN2 5NH
|
|
|
26 Nov 2020
|
26 Nov 2020
Notification of Nabil Ibrahim Ibrahim as a person with significant control on 27 November 2017
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2019
|
26 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
28 Jan 2019
|
28 Jan 2019
Cessation of Shahid Qaisar as a person with significant control on 25 July 2018
|
|
|
28 Jan 2019
|
28 Jan 2019
Notice of removal of a director
|
|
|
28 Jan 2019
|
28 Jan 2019
Termination of appointment of Shahid Qaisar as a director on 25 July 2018
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed to PO Box 4385, 09041741: Companies House Default Address, Cardiff, CF14 8LH on 19 October 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Termination of appointment of a director
|
|
|
17 Jul 2018
|
17 Jul 2018
Cessation of Nabil Ibrahim as a person with significant control on 2 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Notification of Shahid Qaisar as a person with significant control on 27 November 2017
|