|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2018
|
07 Mar 2018
Application to strike the company off the register
|
|
|
16 Jul 2017
|
16 Jul 2017
Termination of appointment of Sajid Gul Mohmand as a director on 1 July 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 17 December 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Appointment of Mr Ateeq Hussain as a director on 21 December 2015
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Registered office address changed from 844 Bath Road Cranford Hounslow Middlesex TW5 9UH England to 7 Tennyson Road Hounslow TW3 4AN on 5 December 2014
|
|
|
05 Dec 2014
|
05 Dec 2014
Termination of appointment of Ateeq Hussain as a director on 4 December 2014
|
|
|
01 Dec 2014
|
01 Dec 2014
Director's details changed for Mr Ateeq Hussain on 30 November 2014
|
|
|
30 Nov 2014
|
30 Nov 2014
Director's details changed for Mr Ateeq Hussain on 30 November 2014
|
|
|
21 Nov 2014
|
21 Nov 2014
Registered office address changed from 7 Tennyson Road Hounslow East Middlesex TW3 4AN to 844 Bath Road Cranford Hounslow Middlesex TW5 9UH on 21 November 2014
|
|
|
18 Nov 2014
|
18 Nov 2014
Statement of capital following an allotment of shares on 18 November 2014
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Appointment of Mr Ateeq Hussain as a director on 11 November 2014
|
|
|
28 Oct 2013
|
28 Oct 2013
Incorporation
|