|
|
06 May 2021
|
06 May 2021
Voluntary strike-off action has been suspended
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
Application to strike the company off the register
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 16 March 2021 with updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Previous accounting period shortened from 30 April 2021 to 28 February 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Notification of Amina Bibi as a person with significant control on 1 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Termination of appointment of Mohammed Rafique as a director on 1 March 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Cessation of Mohammed Shabaz as a person with significant control on 1 February 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Termination of appointment of Mohammed Shabaz as a director on 1 January 2021
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 1 August 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from 45 Queen Street Edinburgh EH2 3NH Scotland to 1007 Argyle Street Glasgow G3 8LZ on 10 January 2019
|
|
|
03 Oct 2018
|
03 Oct 2018
Registration of charge SC5340310001, created on 24 September 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 1 August 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 1 August 2017 with no updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
|