|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 12 April 2017 with updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Javed Iqbal as a person with significant control on 1 April 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Registered office address changed from 3 Parkfield Place Maindy Cardiff CF14 3AR United Kingdom to 5 Splott Road Cardiff CF24 1HA on 7 July 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2016
|
22 Jun 2016
Registered office address changed from Broadway House, Broadway Cardiff South Wales CF24 1PU to 3 Parkfield Place Maindy Cardiff CF14 3AR on 22 June 2016
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
|
|
|
29 May 2015
|
29 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
|
|
|
05 Nov 2014
|
05 Nov 2014
Termination of appointment of Fasil Imran as a director on 22 October 2014
|
|
|
27 Jun 2014
|
27 Jun 2014
Registered office address changed from 2 High Street Abercarn Newport Gwent NP11 5GR on 27 June 2014
|
|
|
26 Jun 2014
|
26 Jun 2014
Annual return made up to 12 April 2014 with full list of shareholders
|
|
|
26 Apr 2013
|
26 Apr 2013
Annual return made up to 12 April 2013 with full list of shareholders
|
|
|
26 Apr 2013
|
26 Apr 2013
Register inspection address has been changed
|
|
|
08 May 2012
|
08 May 2012
Appointment of Mr. Fasil Imran as a director
|
|
|
18 Apr 2012
|
18 Apr 2012
Registered office address changed from 6-7 New Victoria Buildings High Street Abercarn Newport Gwent NP11 5GT United Kingdom on 18 April 2012
|
|
|
12 Apr 2012
|
12 Apr 2012
Incorporation
|