|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Mar 2019
|
28 Mar 2019
Application to strike the company off the register
|
|
|
11 Feb 2018
|
11 Feb 2018
Confirmation statement made on 29 January 2018 with updates
|
|
|
11 Feb 2018
|
11 Feb 2018
Director's details changed for Mr Syed Alamin Ahmed on 11 February 2018
|
|
|
23 May 2017
|
23 May 2017
Registered office address changed from 21 Golden Hillock Road Small Heath Birmingham B10 0JT to 3 Wyken Close Dorridge Solihull B93 8RP on 23 May 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Registered office address changed from 560a Coventry Road Small Heath Birmingham B10 0UN to 21 Golden Hillock Road Small Heath Birmingham B10 0JT on 14 July 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Appointment of Mr Syed Alamin Ahmed as a director on 12 January 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Termination of appointment of Syeda Maryam Bibi as a director on 12 January 2015
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Previous accounting period extended from 31 January 2014 to 31 March 2014
|
|
|
22 Jan 2014
|
22 Jan 2014
Appointment of Ms Syeda Maryam Bibi as a director
|
|
|
22 Jan 2014
|
22 Jan 2014
Termination of appointment of Syed Ahmed as a director
|
|
|
22 Jan 2014
|
22 Jan 2014
Registered office address changed from 355a Barking Road East Ham London E6 1LA on 22 January 2014
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 4 November 2013 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 16 January 2013 with full list of shareholders
|