|
|
04 Mar 2021
|
04 Mar 2021
Compulsory strike-off action has been suspended
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2020
|
17 Sep 2020
Termination of appointment of Faisal Dar as a director on 1 November 2019
|
|
|
17 Sep 2020
|
17 Sep 2020
Appointment of Mr Aamir Rauf as a director on 1 November 2019
|
|
|
17 Sep 2020
|
17 Sep 2020
Termination of appointment of Faisal Dar as a secretary on 1 November 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 13 September 2019 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 13 September 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 13 September 2017 with no updates
|
|
|
30 May 2017
|
30 May 2017
Registered office address changed from 208 Solihull Road Sparkhill Birmingham B11 3AF to Unit 45 Rovex Business Park, Hay Hall Road Birmingham B11 2AQ on 30 May 2017
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
30 Jun 2016
|
30 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Previous accounting period shortened from 31 October 2013 to 30 September 2013
|
|
|
11 Nov 2013
|
11 Nov 2013
Annual return made up to 12 October 2013 with full list of shareholders
|
|
|
27 Jun 2013
|
27 Jun 2013
Termination of appointment of Muhammad Abdul Aziz as a director
|