|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 25 July 2017 with updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Cessation of Quaise Hamed as a person with significant control on 6 April 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Salina Ahmed as a person with significant control on 6 April 2016
|
|
|
16 Jun 2017
|
16 Jun 2017
Director's details changed for Mrs Salina Ahmed on 1 June 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Registered office address changed from 26 New Street Walsall WS1 3DF to Unit 7 Cato Street Birmingham B7 4TS on 14 June 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
01 Apr 2016
|
01 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Termination of appointment of Hamid Shafiei as a director on 5 April 2015
|
|
|
26 May 2015
|
26 May 2015
Appointment of Mrs Salina Ahmed as a director on 5 April 2015
|
|
|
08 Jul 2014
|
08 Jul 2014
Registered office address changed from Os Office 136 Oxford Street Bilston West Midlands WV14 7DP on 8 July 2014
|
|
|
08 Jul 2014
|
08 Jul 2014
Termination of appointment of Kaysor Ahmed as a director
|
|
|
08 Jul 2014
|
08 Jul 2014
Appointment of Mr Hamid Shafiei as a director
|
|
|
29 Mar 2014
|
29 Mar 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
29 Mar 2014
|
29 Mar 2014
Director's details changed for Mr Kaysor Ahmed on 29 March 2014
|
|
|
30 Jul 2013
|
30 Jul 2013
Compulsory strike-off action has been discontinued
|