|
|
25 Nov 2025
|
25 Nov 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Sep 2025
|
09 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 19 June 2018 with updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Notification of Khalida Akthor as a person with significant control on 31 May 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Appointment of Miss Khalida Akthor as a director on 31 May 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Termination of appointment of Latifa Saouf as a director on 31 May 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Registered office address changed from C/O 1 Accountancy 16 Robertson Street Glasgow G2 8DS Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 7 June 2018
|
|
|
31 Mar 2018
|
31 Mar 2018
Previous accounting period extended from 30 June 2017 to 30 September 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Registered office address changed from Care of Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA Scotland to C/O 1 Accountancy 16 Robertson Street Glasgow G2 8DS on 27 March 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
|