|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
04 Oct 2017
|
04 Oct 2017
Application to strike the company off the register
|
|
|
25 Mar 2017
|
25 Mar 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
25 Mar 2017
|
25 Mar 2017
Director's details changed for Dr Adeel Ahmad Chaudhary on 25 March 2017
|
|
|
25 Mar 2017
|
25 Mar 2017
Director's details changed for Dr Sobia Adeel on 25 March 2017
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
|
07 Apr 2014
|
07 Apr 2014
Annual return made up to 23 February 2014 with full list of shareholders
|
|
|
15 Mar 2013
|
15 Mar 2013
Annual return made up to 23 February 2013 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Director's details changed for Dr Adeel Ahmad Chaudhary on 1 October 2012
|
|
|
08 Oct 2012
|
08 Oct 2012
Director's details changed for Dr Sobia Adeel on 1 October 2012
|
|
|
08 Oct 2012
|
08 Oct 2012
Registered office address changed from 70 Jewsbury Way Braunstone Leicester Leicestershire LE3 3RR England on 8 October 2012
|
|
|
22 Mar 2012
|
22 Mar 2012
Director's details changed for Dr Adeel Ahmad Chaudhary on 13 March 2012
|
|
|
22 Mar 2012
|
22 Mar 2012
Director's details changed for Dr Sobia Adeel on 13 March 2012
|
|
|
21 Mar 2012
|
21 Mar 2012
Annual return made up to 23 February 2012 with full list of shareholders
|
|
|
21 Mar 2012
|
21 Mar 2012
Director's details changed for Sobia Adeel on 1 January 2012
|
|
|
21 Mar 2012
|
21 Mar 2012
Director's details changed for Dr Adeel Ahmad Chaudhary on 1 January 2012
|
|
|
14 Oct 2011
|
14 Oct 2011
Amended accounts made up to 28 February 2011
|
|
|
16 Aug 2011
|
16 Aug 2011
Registered office address changed from 90 Wigston Lane Aylestone Leicester Leicestershire LE2 8TL on 16 August 2011
|