|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 10 July 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 10 July 2017 with no updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 10 July 2016 with updates
|
|
|
16 Jun 2016
|
16 Jun 2016
Director's details changed for Mr Amjab Iqbal on 1 May 2011
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
|
|
|
10 Jul 2015
|
10 Jul 2015
Director's details changed for Mr Amjab Iqbal on 24 August 2012
|
|
|
29 May 2015
|
29 May 2015
Director's details changed for Mr Amjad Iqbal on 28 May 2015
|
|
|
29 May 2015
|
29 May 2015
Director's details changed for Mr Amjab Iqbal on 28 May 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 24 August 2014 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Termination of appointment of Naeem Khan as a director on 13 March 2013
|
|
|
16 Mar 2015
|
16 Mar 2015
Termination of appointment of Fahim Khan as a director on 13 March 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Registered office address changed from 17 the Tudors Melrose Avenue Penylan Cardiff South Glamorgan CF23 9BA to 51 Kings Road Cardiff CF11 9DA on 16 March 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2013
|
04 Sep 2013
Annual return made up to 24 August 2013 with full list of shareholders
|
|
|
15 Jun 2013
|
15 Jun 2013
Current accounting period extended from 31 August 2013 to 30 September 2013
|
|
|
11 Sep 2012
|
11 Sep 2012
Annual return made up to 24 August 2012 with full list of shareholders
|