|
|
06 Jan 2026
|
06 Jan 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Oct 2025
|
21 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
14 Oct 2025
|
14 Oct 2025
Application to strike the company off the register
|
|
|
22 Sep 2025
|
22 Sep 2025
Termination of appointment of Muhammed Ashraf Gaffar as a director on 15 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Termination of appointment of Ayaz Ougradar as a director on 15 September 2025
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 22 October 2024 with no updates
|
|
|
16 Mar 2024
|
16 Mar 2024
Notification of Qci Holdings Limited as a person with significant control on 16 March 2024
|
|
|
05 Dec 2023
|
05 Dec 2023
Withdrawal of a person with significant control statement on 5 December 2023
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 22 October 2023 with no updates
|
|
|
24 May 2023
|
24 May 2023
Registered office address changed from 50 Woodgate Leicester LE3 5GF United Kingdom to Thread Needle House 27 Copdale Road Leicester LE5 4FG on 24 May 2023
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 22 October 2022 with no updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 22 October 2021 with updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Previous accounting period shortened from 31 October 2020 to 31 March 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 22 October 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 22 October 2019 with updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Appointment of Mr Muhammed Ashraf Gaffar as a director on 26 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Incorporation
|