|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 19 March 2025 with updates
|
|
|
19 Jul 2025
|
19 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2025
|
16 Jul 2025
Registered office address changed from , PO Box 4385, 12617591 - Companies House Default Address, Cardiff, CF14 8LH to 42 Avondale Business Centre Woodland Way Bristol BS15 1AW on 16 July 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Compulsory strike-off action has been suspended
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2025
|
26 Feb 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Registered office address changed to PO Box 4385, 12617591 - Companies House Default Address, Cardiff, CF14 8LH on 26 February 2025
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 19 March 2024 with updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Appointment of Mr Azhar Muhammad as a director on 30 June 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Notification of Muhammad Adeel Khan as a person with significant control on 10 January 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 3 February 2023 with updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Appointment of Mr Muhammad Adeel Khan as a director on 10 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Termination of appointment of Adnan Ashraf Cheema as a director on 10 August 2022
|
|
|
23 Jan 2023
|
23 Jan 2023
Cessation of Adnan Ashraf Cheema as a person with significant control on 10 August 2022
|
|
|
23 Jan 2023
|
23 Jan 2023
Termination of appointment of Muhammad Tabish Khan as a director on 2 August 2022
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 3 August 2022 with updates
|