|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Sep 2018
|
20 Sep 2018
Application to strike the company off the register
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 1 August 2017 with no updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
|
|
|
05 Sep 2015
|
05 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 7 August 2014 with full list of shareholders
|
|
|
07 Apr 2014
|
07 Apr 2014
Certificate of change of name
|
|
|
10 Feb 2014
|
10 Feb 2014
Appointment of Mr Farokh Master as a director
|
|
|
04 Feb 2014
|
04 Feb 2014
Compulsory strike-off action has been discontinued
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 7 August 2013 with full list of shareholders
|
|
|
02 Feb 2014
|
02 Feb 2014
Registered office address changed from 129 Machon Bank Sheffield S7 1GS England on 2 February 2014
|
|
|
02 Feb 2014
|
02 Feb 2014
Termination of appointment of Nadeem Abbas as a director
|
|
|
03 Dec 2013
|
03 Dec 2013
First Gazette notice for compulsory strike-off
|
|
|
23 Jul 2013
|
23 Jul 2013
Termination of appointment of Qamar Riaz as a director
|
|
|
21 Aug 2012
|
21 Aug 2012
Registered office address changed from 148 South View Crescent Sheffield Yorkshire S7 1DH England on 21 August 2012
|
|
|
21 Aug 2012
|
21 Aug 2012
Current accounting period shortened from 31 August 2013 to 6 August 2013
|
|
|
07 Aug 2012
|
07 Aug 2012
Incorporation
|