|
|
27 Feb 2026
|
27 Feb 2026
Current accounting period shortened from 28 February 2025 to 31 January 2025
|
|
|
02 Aug 2025
|
02 Aug 2025
Compulsory strike-off action has been discontinued
|
|
|
01 Aug 2025
|
01 Aug 2025
Confirmation statement made on 13 May 2025 with updates
|
|
|
01 Aug 2025
|
01 Aug 2025
Termination of appointment of Philip Michael Luke as a director on 10 April 2024
|
|
|
01 Aug 2025
|
01 Aug 2025
Notification of Deemar Holding Ltd as a person with significant control on 10 April 2024
|
|
|
01 Aug 2025
|
01 Aug 2025
Cessation of Maria Nawaz as a person with significant control on 10 April 2024
|
|
|
01 Aug 2025
|
01 Aug 2025
Cessation of Philip Michael Luke as a person with significant control on 10 April 2024
|
|
|
01 Aug 2025
|
01 Aug 2025
Cessation of Ibrar Afzal as a person with significant control on 10 April 2024
|
|
|
01 Aug 2025
|
01 Aug 2025
Registered office address changed from Seymour House 15a Frederick Road Edgbaston Birmingham B15 1JD England to 5 Highgate Business Centre Highgate Road Birmingham B12 8EA on 1 August 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 13 May 2024 with no updates
|
|
|
30 May 2023
|
30 May 2023
Notification of Ibrar Afzal as a person with significant control on 1 February 2021
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 13 May 2023 with no updates
|
|
|
13 May 2022
|
13 May 2022
Confirmation statement made on 13 May 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 13 May 2021 with updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 2 January 2021 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Current accounting period extended from 30 November 2019 to 29 February 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 2 January 2020 with no updates
|