|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for voluntary strike-off
|
|
|
02 May 2019
|
02 May 2019
Application to strike the company off the register
|
|
|
04 Jan 2019
|
04 Jan 2019
Registered office address changed from 212 Cape Hill Smethwick B66 4SJ England to 2 Barrett Street Smethwick B66 4SE on 4 January 2019
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Registered office address changed from Auto Stop Halberton Street Smethwick West Midlands B66 2QP to 212 Cape Hill Smethwick B66 4SJ on 16 March 2017
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Termination of appointment of Mohammad Ali Mehrali as a director on 10 March 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Appointment of Mr Hekmatullah Azizi as a director on 10 March 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 2 October 2014 with full list of shareholders
|
|
|
12 Apr 2015
|
12 Apr 2015
Amended total exemption small company accounts made up to 31 May 2014
|
|
|
07 Nov 2014
|
07 Nov 2014
Termination of appointment of Mohammad Idrees Sulaiman as a director on 2 October 2014
|
|
|
07 Nov 2014
|
07 Nov 2014
Appointment of Mr Mohammad Ali Mehrali as a director on 2 October 2014
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 1 May 2014 with full list of shareholders
|
|
|
10 Jun 2013
|
10 Jun 2013
Registered office address changed from Auto Stop Haberton Street Birmingham Warwickshir B66 2QP England on 10 June 2013
|
|
|
01 May 2013
|
01 May 2013
Incorporation
|