|
|
13 Apr 2023
|
13 Apr 2023
Voluntary strike-off action has been suspended
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2023
|
27 Feb 2023
Resolutions
|
|
|
27 Feb 2023
|
27 Feb 2023
Application to strike the company off the register
|
|
|
03 Aug 2022
|
03 Aug 2022
Change of details for Homeideas4U Ltd as a person with significant control on 3 August 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 30 March 2022 with updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Notification of Homeideas4U Ltd as a person with significant control on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Cessation of Ahmed Said as a person with significant control on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Termination of appointment of Ahmad Said as a director on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Termination of appointment of Ahmad Said as a secretary on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Appointment of Mr Mohsin Majeed as a director on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Appointment of Mr Sajid Majeed as a director on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from B3 Woodville Park Ind Estate Mafeking Street. Govan Glasgow G51 2UZ Scotland to 490 Victoria Road Glasgow Lanarkshire G42 8YJ on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Current accounting period shortened from 31 May 2022 to 31 March 2022
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 6 May 2021 with no updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 6 May 2020 with updates
|
|
|
14 Nov 2019
|
14 Nov 2019
Termination of appointment of Parvase Majeed as a director on 1 November 2019
|
|
|
14 Nov 2019
|
14 Nov 2019
Cessation of Parvase Majeed as a person with significant control on 1 November 2019
|
|
|
06 May 2019
|
06 May 2019
Confirmation statement made on 6 May 2019 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Registered office address changed from 100 - 110 Ground Floor Torrisdale Street Glasgow G42 8PH to B3 Woodville Park Ind Estate Mafeking Street. Govan Glasgow G51 2UZ on 17 April 2019
|