|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2018
|
28 Nov 2018
Application to strike the company off the register
|
|
|
27 Nov 2018
|
27 Nov 2018
Cessation of Suhail Ahmad as a person with significant control on 27 January 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
Notification of Komal Tasneem as a person with significant control on 27 January 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
Termination of appointment of Suhail Ahmad as a director on 27 January 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Registered office address changed from 11 Glenlyon Manor 116-118 Church Road Holywood BT18 9BX Northern Ireland to 18 Demesne Gate Demesne Road Holywood Down BT18 9FR on 10 April 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Appointment of Mr Suhail Ahmad as a director on 6 April 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from 12 Belmont Avenue West Apartment - 5 Belfast BT4 3DG Northern Ireland to 11 Glenlyon Manor 116-118 Church Road Holywood BT18 9BX on 1 March 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Termination of appointment of Suhail Ahmad as a director on 1 February 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Registered office address changed from 22 st. Colmans Park Newry County Down BT34 2BX to 12 Belmont Avenue West Apartment - 5 Belfast BT4 3DG on 21 November 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
08 Jul 2014
|
08 Jul 2014
Termination of appointment of Manal Ahmad as a director
|
|
|
13 May 2014
|
13 May 2014
Appointment of Miss Manal Ahmad as a director
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 3 February 2014 with full list of shareholders
|
|
|
20 Feb 2014
|
20 Feb 2014
Registered office address changed from 33a Stockmans Way Belfast BT9 7ET Northern Ireland on 20 February 2014
|