|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 6 July 2022 with updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 24 June 2022 with updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Appointment of Mr Pirzada Afridi as a director on 24 June 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Notification of Pirzada Afridi as a person with significant control on 24 June 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Termination of appointment of Mohammad Adnan Khan as a director on 24 June 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Cessation of Mohammad Adnan Khan as a person with significant control on 24 June 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 6 December 2021 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
Registered office address changed from Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH England to Spelthorne Business Hub 33 Hanworth Road Sunbury-on-Thames TW16 5DA on 18 January 2022
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 6 December 2020 with no updates
|
|
|
01 Oct 2021
|
01 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
21 May 2021
|
21 May 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 6 December 2019 with no updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 6 December 2018 with updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Change of details for Mr Mohammad Adnan as a person with significant control on 26 September 2018
|
|
|
09 Jan 2019
|
09 Jan 2019
Director's details changed for Mr Mohammad Adnan on 26 September 2018
|
|
|
08 Jan 2019
|
08 Jan 2019
Registered office address changed from 9 Rosecroft Road Southall UB1 2XH England to Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH on 8 January 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Resolutions
|