18 June 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
5 March 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 March 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 February 2013 | Application to strike the company off the register | 3 pages |
---|
19 February 2013 | Application to strike the company off the register | 3 pages |
---|
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-07-23 | 3 pages |
---|
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-07-23 | 3 pages |
---|
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 | 4 pages |
---|
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 | 4 pages |
---|
16 January 2012 | Registered office address changed from King Edward Vi House 138 New Street Birmingham West Midlands B2 4NS on 16 January 2012 | 1 page |
---|
16 January 2012 | Registered office address changed from King Edward Vi House 138 New Street Birmingham West Midlands B2 4NS on 16 January 2012 | 1 page |
---|
2 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders | 3 pages |
---|
2 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders | 3 pages |
---|
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 | 4 pages |
---|
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 | 4 pages |
---|
11 December 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
11 December 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
9 December 2010 | Annual return made up to 16 July 2010 with a full list of shareholders | 3 pages |
---|
9 December 2010 | Termination of appointment of Waheed Sumar as a secretary | 1 page |
---|
9 December 2010 | Director's details changed for Mohamed Haroon Arif Yusaf on 16 July 2010 | 2 pages |
---|
9 December 2010 | Annual return made up to 16 July 2010 with a full list of shareholders | 3 pages |
---|
9 December 2010 | Director's details changed for Mohamed Haroon Arif Yusaf on 16 July 2010 | 2 pages |
---|
9 December 2010 | Termination of appointment of Waheed Sumar as a secretary | 1 page |
---|
9 November 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 November 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 | 4 pages |
---|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 | 4 pages |
---|
7 September 2009 | Total exemption small company accounts made up to 31 July 2008 | 4 pages |
---|
7 September 2009 | Total exemption small company accounts made up to 31 July 2008 | 4 pages |
---|
26 August 2009 | Compulsory strike-off action has been discontinued | 1 page |
---|
26 August 2009 | Compulsory strike-off action has been discontinued | 1 page |
---|
25 August 2009 | Return made up to 16/07/09; full list of members | 3 pages |
---|
25 August 2009 | Return made up to 16/07/09; full list of members | 3 pages |
---|
18 August 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 August 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
3 October 2008 | Return made up to 16/07/08; full list of members | 3 pages |
---|
3 October 2008 | Return made up to 16/07/08; full list of members | 3 pages |
---|
19 October 2007 | Director's particulars changed | 1 page |
---|
19 October 2007 | Director's particulars changed | 1 page |
---|
28 August 2007 | Registered office changed on 28/08/07 from: 87 alcester road moseley birmingham B13 8EB | 1 page |
---|
28 August 2007 | New director appointed | 2 pages |
---|
28 August 2007 | New secretary appointed | 2 pages |
---|
28 August 2007 | New secretary appointed | 2 pages |
---|
28 August 2007 | Registered office changed on 28/08/07 from: 87 alcester road moseley birmingham B13 8EB | 1 page |
---|
28 August 2007 | New director appointed | 2 pages |
---|
22 July 2007 | Secretary resigned | 1 page |
---|
22 July 2007 | Secretary resigned | 1 page |
---|
22 July 2007 | Director resigned | 1 page |
---|
22 July 2007 | Director resigned | 1 page |
---|
16 July 2007 | Incorporation | 6 pages |
---|
16 July 2007 | Incorporation | 6 pages |
---|