|
|
07 Nov 2025
|
07 Nov 2025
Confirmation statement made on 22 October 2025 with no updates
|
|
|
25 Jun 2025
|
25 Jun 2025
Director's details changed for Mr Mohammed Amar Aslam on 25 June 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
Certificate of change of name
|
|
|
22 Feb 2025
|
22 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 22 October 2024 with no updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Compulsory strike-off action has been suspended
|
|
|
07 Jan 2025
|
07 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2023
|
01 Dec 2023
Confirmation statement made on 22 October 2023 with no updates
|
|
|
31 Jul 2023
|
31 Jul 2023
Previous accounting period shortened from 31 October 2022 to 30 October 2022
|
|
|
22 Jun 2023
|
22 Jun 2023
Registered office address changed from 80 Holloway Head Birmingham B1 1NG England to 80 Holloway Head Birmingham B1 1QP on 22 June 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Registered office address changed from 8 Islington Row Middleway Birmingham West Midlands B15 1LD United Kingdom to 80 Holloway Head Birmingham B1 1NG on 12 June 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 22 October 2022 with no updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 22 October 2021 with updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Cessation of Mohammed Amar Aslam as a person with significant control on 21 October 2021
|
|
|
27 Jul 2022
|
27 Jul 2022
Notification of Deemar Holding Ltd as a person with significant control on 21 October 2021
|
|
|
27 Jul 2022
|
27 Jul 2022
Statement of capital following an allotment of shares on 22 October 2021
|
|
|
19 Jan 2022
|
19 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 21 October 2021 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2020
|
22 Oct 2020
Incorporation
|