|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2019
|
18 Oct 2019
Registered office address changed from 21-27 Milk Street Digbeth Birmingham B5 5TR to 28 Wanderers Avenue Wolverhampton WV2 3HL on 18 October 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Application to strike the company off the register
|
|
|
05 Oct 2019
|
05 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Appointment of Mr Hassan Moulavi as a director on 1 September 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Appointment of Mr Farhat Hameed Mian as a director on 1 February 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Termination of appointment of Hassan Moulavi as a director on 1 February 2018
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Resolutions
|
|
|
11 Apr 2017
|
11 Apr 2017
Appointment of Mr Hassan Moulavi as a director on 11 April 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Termination of appointment of Alexander Thomas Carrotte as a director on 11 April 2017
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Registered office address changed from 3 Westfield Road Birmingham B15 3XA to 21-27 Milk Street Digbeth Birmingham B5 5TR on 28 May 2015
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 5 October 2014 with full list of shareholders
|