|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
Compulsory strike-off action has been suspended
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
31 May 2018
|
31 May 2018
Change of details for Mr Kashif Ali as a person with significant control on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Director's details changed for Mr Kashif Ali on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from 25/32 Brunswick Road Edinburgh EH7 5GY to 101 Rose Street South Lane Edinburgh EH2 3JG on 31 May 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Termination of appointment of Rifat Ahmed as a director on 11 January 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Cessation of Rifat Ahmed as a person with significant control on 11 January 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 10 July 2017 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Change of details for Mrs Rifat Ahmed as a person with significant control on 6 April 2016
|
|
|
16 Aug 2017
|
16 Aug 2017
Change of details for Mr Kashif Ali as a person with significant control on 6 April 2016
|
|
|
16 Aug 2017
|
16 Aug 2017
Change of details for Mrs Rifat Ahmed as a person with significant control on 16 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Change of details for Mr Kashif Ali as a person with significant control on 16 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Cessation of Rifat Ahmed as a person with significant control on 16 August 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Rifat Ahmed as a person with significant control on 3 July 2017
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
|
|
|
11 Jul 2015
|
11 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
|
|
|
21 Jul 2014
|
21 Jul 2014
Incorporation
|