|
|
30 Jan 2018
|
30 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2017
|
06 Nov 2017
Application to strike the company off the register
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 16 December 2016 with updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Termination of appointment of Moona Zahid as a director on 25 November 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 16 December 2014 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Statement of capital following an allotment of shares on 16 October 2013
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 16 December 2013 with full list of shareholders
|
|
|
28 Nov 2013
|
28 Nov 2013
Appointment of Chief Executive Officer Dr Moona Zahid as a director
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 16 December 2012 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Termination of appointment of Abbas Ali as a director
|
|
|
18 Feb 2013
|
18 Feb 2013
Termination of appointment of Abbas Ali as a director
|
|
|
10 Feb 2012
|
10 Feb 2012
Annual return made up to 16 December 2011 with full list of shareholders
|
|
|
08 Mar 2011
|
08 Mar 2011
Appointment of Norman Alec Charles Lott as a director
|
|
|
17 Jan 2011
|
17 Jan 2011
Registered office address changed from St. Anns Lodge Ruxbury Road Chertsey Surrey KT16 9NH on 17 January 2011
|
|
|
10 Jan 2011
|
10 Jan 2011
Registered office address changed from Second Floor Park House Kidwells Park Drive Maidenhead Berkshire SL6 8AQ on 10 January 2011
|
|
|
16 Dec 2010
|
16 Dec 2010
Incorporation
|