|
|
26 Dec 2023
|
26 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
Voluntary strike-off action has been suspended
|
|
|
20 Dec 2022
|
20 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Dec 2022
|
11 Dec 2022
Application to strike the company off the register
|
|
|
10 May 2022
|
10 May 2022
Termination of appointment of Leanne Khan as a director on 28 April 2022
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 9 May 2022 with updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 19 November 2021 with updates
|
|
|
23 Oct 2021
|
23 Oct 2021
Registered office address changed from Unit Mf6a the Old Mill Brown Street Dundee DD1 5EG Scotland to 29 Gray Street Broughty Ferry Dundee DD5 2BJ on 23 October 2021
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 4 October 2021 with updates
|
|
|
04 Oct 2021
|
04 Oct 2021
Cessation of Leanne Khan as a person with significant control on 1 October 2021
|
|
|
04 Oct 2021
|
04 Oct 2021
Notification of Khurram Ziad Khan as a person with significant control on 1 October 2021
|
|
|
18 Apr 2021
|
18 Apr 2021
Confirmation statement made on 7 April 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Appointment of Mr Khurram Ziad Khan as a director on 1 January 2020
|
|
|
25 Jan 2021
|
25 Jan 2021
Registered office address changed from 93 Perth Road Dundee DD1 4HZ Scotland to Unit Mf6a the Old Mill Brown Street Dundee DD1 5EG on 25 January 2021
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 7 April 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Incorporation
|