|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Registered office address changed from 27 Northdown Drive Thurmaston Leicester LE4 8HQ England to 5 5 Abbotts Close Syston Leicestershire LE7 1NU on 9 January 2023
|
|
|
24 Nov 2022
|
24 Nov 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 8 March 2020 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Voluntary strike-off action has been suspended
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2020
|
31 Jan 2020
Application to strike the company off the register
|
|
|
09 Mar 2019
|
09 Mar 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Registered office address changed from 131 Moray Drive Slough SL2 5PG England to 27 Northdown Drive Thurmaston Leicester LE4 8HQ on 9 November 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
13 Oct 2016
|
13 Oct 2016
Director's details changed for Mr. Waqas Mehmood on 1 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Secretary's details changed for Maryam Waqas on 1 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Director's details changed for Maryam Waqas on 1 October 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Registered office address changed from 4 Fleetwood Road Slough Berkshire SL2 5ET to 131 Moray Drive Slough SL2 5PG on 6 October 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
|