|
|
13 Jan 2026
|
13 Jan 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Dec 2025
|
19 Dec 2025
Liquidators' statement of receipts and payments to 3 November 2025
|
|
|
12 Mar 2025
|
12 Mar 2025
Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 12 March 2025
|
|
|
31 Dec 2024
|
31 Dec 2024
Liquidators' statement of receipts and payments to 3 November 2024
|
|
|
30 Dec 2023
|
30 Dec 2023
Liquidators' statement of receipts and payments to 3 November 2023
|
|
|
22 Nov 2022
|
22 Nov 2022
Statement of affairs
|
|
|
11 Nov 2022
|
11 Nov 2022
Registered office address changed from 11 Deakins Road Haymills Birmingham B25 8DX England to 9 Ensign House Admirals Way London E14 9XQ on 11 November 2022
|
|
|
11 Nov 2022
|
11 Nov 2022
Appointment of a voluntary liquidator
|
|
|
11 Nov 2022
|
11 Nov 2022
Resolutions
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 1 July 2022 with updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Termination of appointment of Muhammad Junaid as a secretary on 19 June 2022
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Cessation of Muhammad Junaid as a person with significant control on 13 November 2019
|
|
|
10 Nov 2019
|
10 Nov 2019
Termination of appointment of Muhammad Junaid as a director on 31 October 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Registered office address changed from 209a Mansel Road Small Heath Birmingham B10 9NW United Kingdom to 11 Deakins Road Haymills Birmingham B25 8DX on 24 July 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 16 July 2019 with no updates
|
|
|
29 Jul 2018
|
29 Jul 2018
Confirmation statement made on 16 July 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Resolutions
|
|
|
17 Jul 2017
|
17 Jul 2017
Incorporation
|