|
|
25 Jul 2025
|
25 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
25 Apr 2025
|
25 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Apr 2024
|
07 Apr 2024
Registered office address changed from Unit 8 Springfield Industrial Estate Manchester Street Oldbury West Midlands B69 4HH England to 79 Caroline Street Birmingham B3 1UP on 7 April 2024
|
|
|
07 Apr 2024
|
07 Apr 2024
Statement of affairs
|
|
|
07 Apr 2024
|
07 Apr 2024
Appointment of a voluntary liquidator
|
|
|
07 Apr 2024
|
07 Apr 2024
Resolutions
|
|
|
18 Jan 2024
|
18 Jan 2024
Confirmation statement made on 14 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 14 January 2023 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 14 January 2022 with no updates
|
|
|
28 Feb 2021
|
28 Feb 2021
Termination of appointment of Zafar Hussain as a director on 9 February 2021
|
|
|
28 Feb 2021
|
28 Feb 2021
Appointment of Danial Zafar as a director on 9 February 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 14 January 2021 with updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Change of details for Mr Mitchell Lester as a person with significant control on 17 December 2020
|
|
|
28 Jan 2021
|
28 Jan 2021
Notification of Zafco Uk Holding Limited as a person with significant control on 17 December 2020
|
|
|
28 Jan 2021
|
28 Jan 2021
Appointment of Mr Zafar Hussain as a director on 17 December 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Current accounting period extended from 28 February 2020 to 30 April 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 14 January 2020 with no updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 14 January 2019 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 14 January 2018 with no updates
|