|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2017
|
07 Dec 2017
Voluntary strike-off action has been suspended
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
21 Nov 2017
|
21 Nov 2017
Application to strike the company off the register
|
|
|
28 Sep 2017
|
28 Sep 2017
Amended total exemption full accounts made up to 30 June 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 29 June 2017 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Registered office address changed from Unit 2 163 Wakefield Road Huddersfield HD5 9BE England to Unit 5 B the Triangle Business Park Paddock Huddersfield HD1 4RR on 21 July 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Registered office address changed from 38 Commercial Street Wakefield WF1 5RN England to Unit 2 163 Wakefield Road Huddersfield HD5 9BE on 9 January 2017
|
|
|
11 Oct 2016
|
11 Oct 2016
Registered office address changed from Unit 3/4 Tradex Mill Beckside Road Bradford West Yorkshire BD7 2JT England to 38 Commercial Street Wakefield WF1 5RN on 11 October 2016
|
|
|
24 Sep 2016
|
24 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
22 Sep 2016
|
22 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
21 Sep 2016
|
21 Sep 2016
Termination of appointment of Mohammed Ashraf as a director on 30 April 2016
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2016
|
29 Jun 2016
Appointment of Mrs Sumaira Shareen as a director on 6 June 2016
|
|
|
29 Apr 2016
|
29 Apr 2016
Termination of appointment of Emirates Group Ltd as a director on 1 April 2016
|
|
|
29 Apr 2016
|
29 Apr 2016
Appointment of Mr Mohammed Ashraf as a director on 1 April 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Termination of appointment of a director
|
|
|
28 Feb 2016
|
28 Feb 2016
Appointment of Emirates Group Ltd as a director on 27 February 2016
|
|
|
28 Feb 2016
|
28 Feb 2016
Termination of appointment of Abbas Sahib Sethi as a director on 2 December 2015
|
|
|
07 Jan 2016
|
07 Jan 2016
Termination of appointment of Manjit Singh Sidhu as a director on 21 September 2015
|
|
|
22 Oct 2015
|
22 Oct 2015
Appointment of Mr Manjit Singh Sidhu as a director on 21 September 2015
|
|
|
21 Oct 2015
|
21 Oct 2015
Registered office address changed from Unit 1 Bay Hall Works Miln Road Huddersfield HD1 5EH England to Unit 3/4 Tradex Mill Beckside Road Bradford West Yorkshire BD7 2JT on 21 October 2015
|