|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
Voluntary strike-off action has been suspended
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2017
|
29 Nov 2017
Application to strike the company off the register
|
|
|
17 Oct 2017
|
17 Oct 2017
Current accounting period shortened from 30 November 2017 to 31 October 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Confirmation statement made on 15 November 2016 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Appointment of Mr Saif-Ur Rehman as a director on 14 November 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Amended total exemption small company accounts made up to 30 November 2015
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
19 Dec 2015
|
19 Dec 2015
Amended total exemption small company accounts made up to 30 November 2014
|
|
|
26 Feb 2015
|
26 Feb 2015
Termination of appointment of Saif-Ur Rehman as a director on 1 February 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Termination of appointment of Saif-Ur Rehman as a secretary on 1 February 2015
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Appointment of Mr Saif-Ur Rehman as a director
|
|
|
22 Nov 2013
|
22 Nov 2013
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
13 Nov 2013
|
13 Nov 2013
Appointment of Mr Saif-Ur Rehman as a secretary
|
|
|
21 Oct 2013
|
21 Oct 2013
Registered office address changed from Unit 2 Dundee Wharf Three Colt Street London E14 8AP United Kingdom on 21 October 2013
|
|
|
03 Dec 2012
|
03 Dec 2012
Annual return made up to 15 November 2012 with full list of shareholders
|
|
|
27 Sep 2012
|
27 Sep 2012
Termination of appointment of Muhammad Abbas as a director
|