|
|
04 Nov 2025
|
04 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Aug 2025
|
19 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
06 Aug 2025
|
06 Aug 2025
Application to strike the company off the register
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 13 March 2025 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
08 Feb 2024
|
08 Feb 2024
Director's details changed for Mr Abdul Rehman Adam on 8 February 2024
|
|
|
08 Feb 2024
|
08 Feb 2024
Notification of Abdul Adam as a person with significant control on 8 February 2024
|
|
|
08 Feb 2024
|
08 Feb 2024
Cessation of Siddick Esmail Fakirmohamed as a person with significant control on 7 February 2024
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Registered office address changed from Suite 6 , City House 131 Friargate Preston PR1 2EF England to Unit 24D , Preston Business Technology Centre Marsh Lane Preston PR1 8UQ on 2 September 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 15 June 2020 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Registered office address changed from 14 Oozebooth Terrace Blackburn BB1 8EN United Kingdom to Suite 6 , City House 131 Friargate Preston PR1 2EF on 23 January 2020
|
|
|
17 Jul 2019
|
17 Jul 2019
Director's details changed for Mr Abdul Rehman Adam on 17 July 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14 Oozebooth Terrace Blackburn BB1 8EN on 17 July 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 15 June 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 15 June 2018 with no updates
|