|
|
10 Dec 2019
|
10 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Sep 2019
|
12 Sep 2019
Application to strike the company off the register
|
|
|
30 Aug 2018
|
30 Aug 2018
Confirmation statement made on 21 August 2018 with updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Notification of Muhammad Ali Shaikh as a person with significant control on 29 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Cessation of Mukhtiar Ahmed Shaikh as a person with significant control on 29 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Termination of appointment of Mukhtiar Ahmed Shaikh as a director on 29 May 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Previous accounting period extended from 31 August 2017 to 31 December 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Secretary's details changed for Mr Muhammad Ali Shaikh on 20 April 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Director's details changed for Mr Muhammad Ali Shaikh on 13 April 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 21 August 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Appointment of Mr Muhammad Ali Shaikh as a director on 7 November 2016
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Director's details changed for Mr Mukhtiar Ahmed Shaikh on 1 September 2015
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
|
|
|
28 Aug 2013
|
28 Aug 2013
Annual return made up to 21 August 2013 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Registered office address changed from Suite 110, Crystal House New Bedford Road Luton LU1 1HS on 29 April 2013
|
|
|
05 Oct 2012
|
05 Oct 2012
Annual return made up to 21 August 2012 with full list of shareholders
|