|
|
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
|
|
|
02 Apr 2019
|
02 Apr 2019
Application to strike the company off the register
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Registered office address changed from 2 Millfield View Wakefield West Yorkshire WF1 2FF England to C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT on 11 December 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Registered office address changed from Flat 3 Holybank Apartments 321 Chapeltown Road Leeds LS7 3LL to 2 Millfield View Wakefield West Yorkshire WF1 2FF on 15 April 2015
|
|
|
15 Apr 2015
|
15 Apr 2015
Director's details changed for Mr Imran Ahmad on 15 April 2015
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Director's details changed for Mrs Ammara Aizaz Chatha on 15 April 2015
|
|
|
31 Mar 2014
|
31 Mar 2014
Annual return made up to 20 March 2014 with full list of shareholders
|
|
|
25 Mar 2013
|
25 Mar 2013
Director's details changed for Mrs Ammara Aizaz Chatha on 22 March 2013
|
|
|
25 Mar 2013
|
25 Mar 2013
Registered office address changed from 8 Teal Mews Skipton Road Eastburn Keighley West Yorkshire BD20 8UW England on 25 March 2013
|
|
|
25 Mar 2013
|
25 Mar 2013
Director's details changed for Mr Imran Ahmad on 22 March 2013
|
|
|
22 Mar 2013
|
22 Mar 2013
Annual return made up to 20 March 2013 with full list of shareholders
|
|
|
20 Mar 2012
|
20 Mar 2012
Incorporation
|