|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Oct 2018
|
03 Oct 2018
Application to strike the company off the register
|
|
|
28 Sep 2018
|
28 Sep 2018
Termination of appointment of a director
|
|
|
28 Sep 2018
|
28 Sep 2018
Termination of appointment of Mohammed Zain Ilyas as a director on 29 December 2017
|
|
|
02 Jan 2018
|
02 Jan 2018
Notification of Mohammed Zain Ilyas as a person with significant control on 2 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Notification of Muhammad Jamil as a person with significant control on 2 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Withdrawal of a person with significant control statement on 2 January 2018
|
|
|
16 Dec 2017
|
16 Dec 2017
Confirmation statement made on 13 November 2017 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2016
|
21 Dec 2016
Registered office address changed from 87 Ridgeway Edgbaston Birmingham B17 8JD to 28B Great Hampton Street Hockley Birmingham B18 6AA on 21 December 2016
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Appointment of Mr Mohammed Zain Ilyas as a director on 9 December 2016
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 87 Ridgeway Edgbaston Birmingham B17 8JD on 15 December 2015
|
|
|
13 Nov 2014
|
13 Nov 2014
Incorporation
|