|
|
02 Sep 2025
|
02 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jun 2025
|
17 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
10 Jun 2025
|
10 Jun 2025
Application to strike the company off the register
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 19 October 2024 with no updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
19 Oct 2022
|
19 Oct 2022
Confirmation statement made on 19 October 2022 with no updates
|
|
|
19 Oct 2022
|
19 Oct 2022
Notification of Aneeta Solangi as a person with significant control on 20 October 2021
|
|
|
19 Oct 2022
|
19 Oct 2022
Change of details for Mr Mohammed Shiraz Solangi as a person with significant control on 20 October 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Change of details for Mr Mohammed Shiraz Solangi as a person with significant control on 21 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Director's details changed for Mr Mohammed Shiraz Solangi on 21 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Director's details changed for Mr Mohammed Shiraz Solangi on 21 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from 41 Lakeside Avenue Ilford IG4 5PJ to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 21 April 2021
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 19 October 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 19 October 2019 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Notification of Mohammed Shiraz Solangi as a person with significant control on 8 August 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Cessation of Aneeta Solangi as a person with significant control on 8 August 2019
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 19 October 2018 with no updates
|