|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Aug 2021
|
12 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2021
|
10 Jun 2021
Registered office address changed from 363a Dunstable Road Luton LU4 8BY England to Unit 1 the Malthouse Masbrough Street Rotherham S60 1EX on 10 June 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Withdraw the company strike off application
|
|
|
26 Nov 2020
|
26 Nov 2020
Application to strike the company off the register
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 11 May 2020 with no updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 11 May 2019 with no updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Secretary's details changed for Mr Mohiuddin Raza on 26 June 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Change of details for Mr Tauqir Ahmed as a person with significant control on 26 June 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Change of details for Mr Mohiuddin Raza as a person with significant control on 26 June 2018
|
|
|
11 May 2018
|
11 May 2018
Confirmation statement made on 11 May 2018 with no updates
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 11 May 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Registered office address changed from Suite 116, Crystal House New Bedford Road Luton Beds LU1 1HS England to 363a Dunstable Road Luton LU4 8BY on 11 May 2016
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Incorporation
|