|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Jan 2020
|
01 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
31 Dec 2019
|
31 Dec 2019
Registered office address changed from 362 Witton Road Aston Birmingham West Midlands B6 6PD to 87 Alcester Road Birmingham B13 8EB on 31 December 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 13 September 2017 with updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Cessation of Ajmal Khan as a person with significant control on 7 August 2017
|
|
|
18 Aug 2017
|
18 Aug 2017
Appointment of Mr Jamall Jhangir Khan as a director on 7 August 2017
|
|
|
18 Aug 2017
|
18 Aug 2017
Termination of appointment of Ajmal Khan as a director on 7 August 2017
|
|
|
28 Dec 2016
|
28 Dec 2016
Confirmation statement made on 11 December 2016 with updates
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
|
|
|
27 Jan 2016
|
27 Jan 2016
Director's details changed for Mr Ajmal Khan on 1 January 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Secretary's details changed for Mrs Shafaida Khan on 1 January 2016
|
|
|
12 Dec 2014
|
12 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
|
|
|
09 Jan 2014
|
09 Jan 2014
Annual return made up to 11 December 2013 with full list of shareholders
|
|
|
09 Jan 2014
|
09 Jan 2014
Register inspection address has been changed
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 11 December 2012 with full list of shareholders
|