Total Documents | 85 |
---|
Total Pages | 326 |
---|
30 November 2020 | Micro company accounts made up to 30 November 2019 |
---|---|
24 November 2020 | Confirmation statement made on 5 November 2020 with no updates |
24 November 2020 | Director's details changed for Umar Masood on 24 November 2020 |
6 November 2019 | Change of details for Mr Umar Masood as a person with significant control on 5 November 2019 |
6 November 2019 | Director's details changed for Umar Masood on 5 November 2019 |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates |
30 August 2019 | Micro company accounts made up to 30 November 2018 |
14 March 2019 | Secretary's details changed for Safia Masood on 14 March 2019 |
14 March 2019 | Director's details changed for Umar Masood on 14 March 2019 |
22 February 2019 | Micro company accounts made up to 30 November 2017 |
20 November 2018 | Compulsory strike-off action has been discontinued |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates |
6 November 2018 | Director's details changed for Umar Masood on 5 November 2018 |
30 October 2018 | First Gazette notice for compulsory strike-off |
5 March 2018 | Micro company accounts made up to 30 November 2016 |
4 December 2017 | Confirmation statement made on 5 November 2017 with no updates |
4 December 2017 | Confirmation statement made on 5 November 2017 with no updates |
8 July 2017 | Compulsory strike-off action has been discontinued |
8 July 2017 | Compulsory strike-off action has been discontinued |
7 July 2017 | Total exemption small company accounts made up to 30 November 2015 |
7 July 2017 | Total exemption small company accounts made up to 30 November 2015 |
9 May 2017 | First Gazette notice for compulsory strike-off |
9 May 2017 | First Gazette notice for compulsory strike-off |
30 November 2016 | Compulsory strike-off action has been discontinued |
30 November 2016 | Compulsory strike-off action has been discontinued |
29 November 2016 | Confirmation statement made on 5 November 2016 with updates |
29 November 2016 | Confirmation statement made on 5 November 2016 with updates |
1 November 2016 | First Gazette notice for compulsory strike-off |
1 November 2016 | First Gazette notice for compulsory strike-off |
21 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
18 August 2014 | Registered office address changed from 18 Reansway Square Wolverhampton WV6 0EX to Bennett Motor Services Rosebery Street Wolverhampton West Midlands WV3 0BH on 18 August 2014 |
18 August 2014 | Registered office address changed from 18 Reansway Square Wolverhampton WV6 0EX to Bennett Motor Services Rosebery Street Wolverhampton West Midlands WV3 0BH on 18 August 2014 |
24 February 2014 | Total exemption small company accounts made up to 30 November 2012 |
24 February 2014 | Total exemption small company accounts made up to 30 November 2012 |
7 December 2013 | Compulsory strike-off action has been discontinued |
7 December 2013 | Compulsory strike-off action has been discontinued |
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 December 2013 | First Gazette notice for compulsory strike-off |
3 December 2013 | First Gazette notice for compulsory strike-off |
19 June 2013 | Annual return made up to 5 November 2012 with a full list of shareholders |
19 June 2013 | Annual return made up to 5 November 2011 with a full list of shareholders |
19 June 2013 | Annual return made up to 5 November 2012 with a full list of shareholders |
19 June 2013 | Annual return made up to 5 November 2011 with a full list of shareholders |
19 June 2013 | Annual return made up to 5 November 2011 with a full list of shareholders |
19 June 2013 | Annual return made up to 5 November 2012 with a full list of shareholders |
28 November 2012 | Compulsory strike-off action has been discontinued |
28 November 2012 | Compulsory strike-off action has been discontinued |
27 November 2012 | Total exemption small company accounts made up to 30 November 2011 |
27 November 2012 | Total exemption small company accounts made up to 30 November 2011 |
24 April 2012 | Compulsory strike-off action has been suspended |
24 April 2012 | Compulsory strike-off action has been suspended |
3 April 2012 | First Gazette notice for compulsory strike-off |
3 April 2012 | First Gazette notice for compulsory strike-off |
30 January 2012 | Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 30 January 2012 |
30 January 2012 | Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 30 January 2012 |
20 April 2011 | Total exemption full accounts made up to 30 November 2010 |
20 April 2011 | Total exemption full accounts made up to 30 November 2010 |
15 February 2011 | Registered office address changed from 27 Priory Street Dudley West Midlands DY1 1EU on 15 February 2011 |
15 February 2011 | Registered office address changed from 27 Priory Street Dudley West Midlands DY1 1EU on 15 February 2011 |
10 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders |
10 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders |
10 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders |
21 January 2010 | Appointment of Umar Masood as a director |
21 January 2010 | Appointment of Umar Masood as a director |
19 January 2010 | Appointment of Safia Masood as a secretary |
19 January 2010 | Appointment of Safia Masood as a secretary |
7 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 |
7 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 |
7 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 |
22 December 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
22 December 2009 | Termination of appointment of John Cowdry as a director |
22 December 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
22 December 2009 | Termination of appointment of John Cowdry as a director |
5 November 2009 | Incorporation |
5 November 2009 | Incorporation |