|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
Application to strike the company off the register
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 8 September 2019 with no updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 8 September 2018 with no updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 331 Paisley Road West Glasgow Lanarkshire G51 1LU on 4 September 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2018
|
31 Mar 2018
Termination of appointment of Safia Begum as a director on 26 March 2018
|
|
|
31 Mar 2018
|
31 Mar 2018
Termination of appointment of Usman Mohammed as a director on 26 March 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Director's details changed for Mrs Safia Begum on 26 March 2018
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 8 September 2017 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Director's details changed for Usman Mohammed on 17 November 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Director's details changed for Muhammad Tahir on 17 November 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Director's details changed for Shabana Tahir on 17 November 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Director's details changed for Safia Begum on 17 November 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Director's details changed for Muhammad Tahir on 17 November 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Director's details changed for Muhammad Tahir on 23 August 2016
|
|
|
06 May 2016
|
06 May 2016
Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 May 2016
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
|