|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 11 December 2018 with updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Termination of appointment of Awais Waqar as a director on 1 December 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Cessation of Awais Waqar as a person with significant control on 1 December 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Notification of Fanica Covaci as a person with significant control on 1 December 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Appointment of Mr Fanica Covaci as a director on 1 December 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Registered office address changed from 56a Ellerdine Road Hounslow TW3 2PL England to 5 Splott Road Cardiff CF24 1HA on 11 December 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 5 July 2018 with updates
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from Flat 71, Baker House Nightingale Road London W7 1DS England to 56a Ellerdine Road Hounslow TW3 2PL on 31 May 2018
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 3 May 2018 with updates
|
|
|
03 May 2018
|
03 May 2018
Termination of appointment of Agha Tariq Iqbal as a director on 1 May 2018
|
|
|
03 May 2018
|
03 May 2018
Cessation of Agha Tariq Iqbal as a person with significant control on 1 May 2018
|
|
|
03 May 2018
|
03 May 2018
Notification of Awais Waqar as a person with significant control on 1 May 2018
|
|
|
03 May 2018
|
03 May 2018
Appointment of Mr Awais Waqar as a director on 1 May 2018
|
|
|
09 Nov 2017
|
09 Nov 2017
Incorporation
|