|
|
14 Jan 2025
|
14 Jan 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2024
|
14 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
13 Feb 2024
|
13 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 24 November 2023 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
14 Feb 2023
|
14 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 24 November 2022 with no updates
|
|
|
24 Nov 2021
|
24 Nov 2021
Appointment of Mr Daxesh Kumar Mahendrabhai Patel as a director on 21 November 2021
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 24 November 2021 with updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Change of details for Mr Umair Nisar as a person with significant control on 20 November 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Statement of capital following an allotment of shares on 21 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Director's details changed for Mr Umair Nisar on 26 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Director's details changed for Mr Umair Nisar on 26 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 26 November 2020 with updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Notification of Umair Nisar as a person with significant control on 20 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Cessation of Aua Services Ltd as a person with significant control on 20 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 109 Inwood Road Hounslow TW3 1XH on 26 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Registered office address changed from 28 Briar Way West Drayton UB7 9AR England to 20-22 Wenlock Road London N1 7GU on 26 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Incorporation
|