|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 21 November 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 21 November 2019 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Registered office address changed from 25 Great Hampton Street Birmingham B18 6AA England to Flat 3-26 Great Hampton Street Birmingham B18 6AA on 11 September 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Termination of appointment of Nabeel Amir as a director on 7 January 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 21 November 2018 with updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Cessation of Nabeel Amir as a person with significant control on 12 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Notification of Mian Abdul Islam as a person with significant control on 12 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Appointment of Mr Mian Abdul Islam as a director on 12 November 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 1 October 2018 with updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 1 October 2017 with no updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Appointment of Mr Nabeel Amir as a director on 30 September 2016
|
|
|
16 Dec 2016
|
16 Dec 2016
Registered office address changed from 109 Russell Road Hall Green Birmingham B28 8SQ United Kingdom to 25 Great Hampton Street Birmingham B18 6AA on 16 December 2016
|
|
|
16 Dec 2016
|
16 Dec 2016
Termination of appointment of Imran Wahid as a director on 30 September 2016
|
|
|
02 Oct 2015
|
02 Oct 2015
Incorporation
|