|
|
24 Nov 2025
|
24 Nov 2025
Confirmation statement made on 15 November 2025 with no updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 15 November 2024 with no updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Correction of a Director's date of birth incorrectly stated on incorporation / mr mobeen zia
|
|
|
10 Feb 2024
|
10 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 15 November 2023 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
Registered office address changed from An Tyres Square Hill Road Maidstone ME15 7TL England to 183 183 Ash Road Aldershot Hampshire GU12 4DD on 6 February 2024
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2023
|
20 Jul 2023
Amended total exemption full accounts made up to 30 September 2020
|
|
|
20 Jul 2023
|
20 Jul 2023
Amended total exemption full accounts made up to 30 September 2021
|
|
|
28 Dec 2022
|
28 Dec 2022
Confirmation statement made on 15 November 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 15 November 2021 with updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Administrative restoration application
|
|
|
02 Nov 2021
|
02 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 11 May 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Registration of charge 122172250001, created on 28 April 2020
|
|
|
11 May 2020
|
11 May 2020
Cessation of Nudrat Khan as a person with significant control on 20 September 2019
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 11 May 2020 with updates
|
|
|
11 May 2020
|
11 May 2020
Termination of appointment of Nudrat Khan as a director on 20 September 2019
|
|
|
16 Apr 2020
|
16 Apr 2020
Director's details changed for Mr Ahmad Amin Chishti on 20 September 2019
|