|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
Notification of Muhammad Malik Tanveer as a person with significant control on 2 September 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Cessation of Sumaira Javaid as a person with significant control on 2 September 2019
|
|
|
30 Sep 2018
|
30 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
08 Dec 2017
|
08 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2017
|
27 Feb 2017
Appointment of Mr Muhammad Malik Tanveer as a director on 15 February 2017
|
|
|
27 Oct 2016
|
27 Oct 2016
Termination of appointment of Sumaira Javaid as a director on 1 October 2016
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Registered office address changed from 245 Middleton Road Carshalton Surrey SM5 1HA to 254 Middleton Road Carshalton Surrey SM5 1HA on 6 April 2016
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 2 September 2015 with full list of shareholders
|
|
|
23 Aug 2015
|
23 Aug 2015
Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to 245 Middleton Road Carshalton Surrey SM5 1HA on 23 August 2015
|
|
|
04 Nov 2014
|
04 Nov 2014
Annual return made up to 2 September 2014 with full list of shareholders
|
|
|
04 Aug 2014
|
04 Aug 2014
Registration of charge 070073090001, created on 1 August 2014
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 2 September 2013 with full list of shareholders
|
|
|
27 Nov 2012
|
27 Nov 2012
Director's details changed for Sumaira Javaid on 1 September 2012
|