|
|
18 Jan 2022
|
18 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2020
|
18 Sep 2020
Confirmation statement made on 5 August 2020 with no updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Registered office address changed from Unit 46 Rovex Business Park, Hay Hall Road Birmingham B11 2AQ England to 45 Hay Hall Road Birmingham B11 2AQ on 18 September 2020
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 5 August 2019 with no updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Registered office address changed from 208 Solihull Road Sparkhill Birmingham B11 3AF to Unit 46 Rovex Business Park, Hay Hall Road Birmingham B11 2AQ on 13 September 2017
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 5 August 2017 with no updates
|
|
|
01 Oct 2016
|
01 Oct 2016
Confirmation statement made on 5 August 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
|
06 Sep 2014
|
06 Sep 2014
Annual return made up to 5 August 2014 with full list of shareholders
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 5 August 2013 with full list of shareholders
|
|
|
02 Sep 2013
|
02 Sep 2013
Director's details changed for Mr Faisal Dar on 28 June 2013
|
|
|
02 Sep 2013
|
02 Sep 2013
Termination of appointment of Adeela Dar as a secretary
|
|
|
27 Jun 2013
|
27 Jun 2013
Registered office address changed from 1136a Stratford Road Birmingham B28 8AE England on 27 June 2013
|
|
|
09 Sep 2012
|
09 Sep 2012
Annual return made up to 5 August 2012 with full list of shareholders
|