|
|
16 Oct 2024
|
16 Oct 2024
Voluntary strike-off action has been suspended
|
|
|
17 Sep 2024
|
17 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
10 Sep 2024
|
10 Sep 2024
Application to strike the company off the register
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Registered office address changed from Vip House 1st Floor Allcock Street Birmingham B9 4DY to 57 Alfred Street Sparkbrook Birmingham B12 8JP on 14 June 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 21 November 2019 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 21 November 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 21 November 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 7 October 2016 with updates
|
|
|
15 Oct 2015
|
15 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
|
|
|
12 Jun 2015
|
12 Jun 2015
Termination of appointment of Komaldeep Kaur Shaikh as a director on 29 May 2015
|
|
|
10 Jun 2015
|
10 Jun 2015
Appointment of Mr Mohammad Kasir Zaheer Shaikh as a director on 29 May 2015
|