|
|
08 Dec 2017
|
08 Dec 2017
Final Gazette dissolved following liquidation
|
|
|
08 Sep 2017
|
08 Sep 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Jun 2017
|
20 Jun 2017
Liquidators' statement of receipts and payments to 23 May 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
14 Jun 2016
|
14 Jun 2016
Registered office address changed from Studio 401 Zelling Custard Factory Gibb Street Birmingham West Midlands B9 4AU to Frp Advisory Llp, 2nd Floor 170 Edmund Street Birmingham B3 2HB on 14 June 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
09 Jun 2016
|
09 Jun 2016
Statement of affairs with form 4.19
|
|
|
09 Jun 2016
|
09 Jun 2016
Appointment of a voluntary liquidator
|
|
|
09 Jun 2016
|
09 Jun 2016
Resolutions
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Registered office address changed from Studio 401, Zellig Custard Factory Gibb Street Birmingham West Midlands B9 4AA England to Studio 401 Zelling Custard Factory Gibb Street Birmingham West Midlands B9 4AU on 26 February 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Registered office address changed from Studio 317 Zellig Custard Factory Gibb Street Birmingham West Midlands B9 4AA to Studio 401, Zellig Custard Factory Gibb Street Birmingham West Midlands B9 4AA on 10 February 2015
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 3 March 2014 with full list of shareholders
|
|
|
17 Sep 2013
|
17 Sep 2013
Termination of appointment of Abdul Kauser as a director
|
|
|
17 Sep 2013
|
17 Sep 2013
Termination of appointment of Mohammed Mashedi as a director
|
|
|
10 Apr 2013
|
10 Apr 2013
Appointment of Mr Abdul Kauser as a director
|
|
|
10 Apr 2013
|
10 Apr 2013
Appointment of Mr Mohammed Ali Mashedi as a director
|
|
|
27 Mar 2013
|
27 Mar 2013
Annual return made up to 3 March 2013 with full list of shareholders
|
|
|
27 Sep 2012
|
27 Sep 2012
Registered office address changed from 205 Kings Road Tyseley Birmingham B11 2AA England on 27 September 2012
|