|
|
04 Oct 2023
|
04 Oct 2023
Final Gazette dissolved following liquidation
|
|
|
04 Jul 2023
|
04 Jul 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from Arrans Pacific House Relay Point Tamworth B77 5PA to Arrans Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG on 30 November 2022
|
|
|
03 Aug 2022
|
03 Aug 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from 31 Charlemont Road Walsall WS5 3NG to Arrans Pacific House Relay Point Tamworth B77 5PA on 11 July 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Statement of affairs
|
|
|
11 Jul 2022
|
11 Jul 2022
Appointment of a voluntary liquidator
|
|
|
11 Jul 2022
|
11 Jul 2022
Resolutions
|
|
|
01 Jun 2022
|
01 Jun 2022
Satisfaction of charge 2 in full
|
|
|
26 May 2022
|
26 May 2022
Satisfaction of charge 1 in full
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 15 November 2021 with updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 15 November 2020 with updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 15 November 2019 with updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Cessation of Mohammed Javid Rasul as a person with significant control on 10 October 2019
|
|
|
15 Nov 2019
|
15 Nov 2019
Termination of appointment of Mohammed Javid Rasul as a director on 10 October 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 10 July 2019 with updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 10 July 2018 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 10 July 2017 with updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Amended total exemption small company accounts made up to 31 March 2016
|