|
|
26 Nov 2024
|
26 Nov 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2024
|
10 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2024
|
02 Sep 2024
Application to strike the company off the register
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 20 June 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
11 Apr 2020
|
11 Apr 2020
Registered office address changed from The Croft Roman Road Sutton Coldfield West Midlands B74 3AQ to Newick Edge 1 Newick Avenue Sutton Coldfield Sutton Coldfield County B74 3DA on 11 April 2020
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Notification of Mohanad Ismail as a person with significant control on 20 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 20 June 2018 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Appointment of Mr Mohanad Ismail as a director on 20 June 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
|