|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
Application to strike the company off the register
|
|
|
21 Feb 2020
|
21 Feb 2020
Current accounting period extended from 31 December 2019 to 31 March 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 8 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 8 February 2018 with no updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Registered office address changed from 68 Southam Road Birmingham B28 8DQ to First Floor 593 Hitchin Road Luton LU2 7UN on 15 November 2016
|
|
|
21 Feb 2016
|
21 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
|
|
|
08 Mar 2014
|
08 Mar 2014
Annual return made up to 8 February 2014 with full list of shareholders
|
|
|
08 Mar 2014
|
08 Mar 2014
Director's details changed for Mr Mohammad Shahid Altaf on 18 December 2013
|
|
|
08 Mar 2014
|
08 Mar 2014
Registered office address changed from 29 Cole Bank Road Hall Green Birmingham B28 8EZ England on 8 March 2014
|
|
|
08 Feb 2013
|
08 Feb 2013
Annual return made up to 8 February 2013 with full list of shareholders
|
|
|
29 Dec 2012
|
29 Dec 2012
Annual return made up to 7 December 2012 with full list of shareholders
|
|
|
07 Dec 2011
|
07 Dec 2011
Incorporation
|