|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
31 May 2019
|
31 May 2019
Termination of appointment of Syed Saqlain Ali Jaffri as a director on 30 May 2019
|
|
|
31 May 2019
|
31 May 2019
Cessation of Syed Saqlain Ali Jaffri as a person with significant control on 31 May 2019
|
|
|
15 Nov 2018
|
15 Nov 2018
Director's details changed for Mr Syed Muhammad Taqi on 15 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Registered office address changed from Kings House Business Centre Kings House St. Johns Square Wolverhampton WV2 4DT to 148 Brantley Road Birmingham B6 7DP on 15 November 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Syed Muhammad Taqi as a person with significant control on 6 April 2016
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Syed Saqlain Ali Jaffri as a person with significant control on 6 April 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
14 Jul 2016
|
14 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from 106 Redbridge Stantonbury Milton Keynes MK14 6BS England to Kings House Business Centre Kings House St. Johns Square Wolverhampton WV2 4DT on 27 November 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE United Kingdom to 106 Redbridge Stantonbury Milton Keynes MK14 6BS on 28 August 2014
|
|
|
21 May 2014
|
21 May 2014
Incorporation
|