|
|
13 Sep 2022
|
13 Sep 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 6 April 2021 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 25 April 2020 with no updates
|
|
|
07 May 2019
|
07 May 2019
Compulsory strike-off action has been discontinued
|
|
|
04 May 2019
|
04 May 2019
Confirmation statement made on 25 April 2019 with no updates
|
|
|
03 May 2019
|
03 May 2019
Director's details changed for Mr Mohamed Ismail on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Registered office address changed from 81 Whitehall Road Birmingham B9 5EL England to 136 Dudley Road Birmingham West Midlands B18 7QS on 3 May 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 25 April 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 81 Whitehall Road Birmingham B9 5EL on 10 August 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Registered office address changed from 81 Whitehall Road Birmingham B9 5EL England to 20-22 Wenlock Road London N1 7GU on 10 August 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Director's details changed for Mr Mohamed Ismail on 10 August 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 81 Whitehall Road Birmingham B9 5EL on 10 August 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Incorporation
|