|
|
19 Aug 2019
|
19 Aug 2019
Bona Vacantia disclaimer
|
|
|
09 Jul 2019
|
09 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
23 May 2019
|
23 May 2019
Compulsory strike-off action has been suspended
|
|
|
11 Sep 2018
|
11 Sep 2018
Compulsory strike-off action has been suspended
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2016
|
13 Oct 2016
Annual return made up to 27 May 2016 with full list of shareholders
|
|
|
13 Oct 2016
|
13 Oct 2016
Registered office address changed from 41 Morrison Street Glasgow G5 8LB to 80 Argyle Street Glasgow G2 8BQ on 13 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Director's details changed for Mr Humayun Bal on 1 May 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 27 May 2015 with full list of shareholders
|
|
|
14 Aug 2015
|
14 Aug 2015
Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB Scotland to 41 Morrison Street Glasgow G5 8LB on 14 August 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Appointment of Mr Humayun Bal as a director on 1 June 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Termination of appointment of Mohammad Asad Iftikhar as a director on 1 June 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Termination of appointment of Mohammad Asad Iftikhar as a director on 1 June 2015
|
|
|
24 Sep 2014
|
24 Sep 2014
Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB United Kingdom to C/O Haris & Co 41 Morrison Street Glasgow G5 8LB on 24 September 2014
|
|
|
27 May 2014
|
27 May 2014
Incorporation
|