|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2019
|
06 Feb 2019
Resolutions
|
|
|
06 Feb 2019
|
06 Feb 2019
Registered office address changed from Flat 2 52 Mason Way Birmingham B15 2EE England to Flat 2 52 Mason Way Birmingham B15 2EE on 6 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Registered office address changed from 21-27 Milk Street Birmingham B5 5TR England to Flat 2 52 Mason Way Birmingham B15 2EE on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 5 February 2019 with updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Notification of Wassila Kherraz as a person with significant control on 20 January 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Appointment of Mrs Wassila Kherraz as a director on 20 January 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Cessation of Ana Miah as a person with significant control on 20 January 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Termination of appointment of Hiron Miah as a director on 20 January 2019
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 24 March 2018 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
|
|
|
13 Nov 2015
|
13 Nov 2015
Registered office address changed from 3 Westfield Road Edgbaston Birmingham B15 3XA to 21-27 Milk Street Birmingham B5 5TR on 13 November 2015
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 10 February 2015 with full list of shareholders
|
|
|
14 May 2014
|
14 May 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
31 May 2013
|
31 May 2013
Annual return made up to 31 March 2013 with full list of shareholders
|