|
|
28 Feb 2020
|
28 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
28 Nov 2019
|
28 Nov 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Jul 2019
|
24 Jul 2019
Director's details changed for Mr Aleem Hassanali Tejani on 24 July 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to 38-42 Newport Street Swindon SN1 3DR on 2 July 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Declaration of solvency
|
|
|
01 Jul 2019
|
01 Jul 2019
Appointment of a voluntary liquidator
|
|
|
01 Jul 2019
|
01 Jul 2019
Resolutions
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Director's details changed for Mr Aleem Hassanali Tejani on 4 April 2018
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Mortimer House Holmer Road Hereford HR4 9TA on 25 October 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Annual return made up to 14 March 2016 with full list of shareholders
|
|
|
19 Mar 2016
|
19 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
|
|
|
14 May 2014
|
14 May 2014
Annual return made up to 14 March 2014 with full list of shareholders
|
|
|
14 May 2014
|
14 May 2014
Director's details changed for Mr Aleem Hassanali Tejani on 28 February 2014
|