|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2021
|
21 May 2021
Voluntary strike-off action has been suspended
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
Application to strike the company off the register
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 15 January 2021 with updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Cessation of Amjad Iqbal as a person with significant control on 1 April 2020
|
|
|
15 Jan 2021
|
15 Jan 2021
Termination of appointment of Amjad Iqbal as a director on 1 April 2020
|
|
|
15 Jan 2021
|
15 Jan 2021
Notification of Sandrawatiemala Roktoe as a person with significant control on 1 April 2020
|
|
|
15 Jan 2021
|
15 Jan 2021
Registered office address changed from 51 Kings Road Canton Cardiff South Glamorgan CF11 9DA United Kingdom to Office 1, First Floor 29 City Road Cardiff CF24 3BJ on 15 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Appointment of Mrs Sandrawatiemala Roktoe as a director on 10 April 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 21 January 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 21 January 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Compulsory strike-off action has been discontinued
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 21 January 2017 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2016
|
16 Jun 2016
Director's details changed for Mr Amjab Iqbal on 21 January 2014
|
|
|
23 Apr 2016
|
23 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2016
|
20 Apr 2016
Director's details changed for Mr Amjab Iqbal on 21 January 2014
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 21 January 2016 with full list of shareholders
|