29 July 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
15 April 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 April 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 April 2014 | Application to strike the company off the register | 3 pages |
---|
8 April 2014 | Application to strike the company off the register | 3 pages |
---|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 | 3 pages |
---|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 | 3 pages |
---|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12 | 3 pages |
---|
12 November 2013 | Termination of appointment of Umear Gul as a secretary | 1 page |
---|
12 November 2013 | Termination of appointment of Umear Gul as a director | 1 page |
---|
12 November 2013 | Termination of appointment of Umear Gul as a secretary | 1 page |
---|
12 November 2013 | Registered office address changed from Unit 6 Langley Terrace Industrial Estate Latimer Road Luton Beds LU1 3XQ England on 12 November 2013 | 1 page |
---|
12 November 2013 | Registered office address changed from Unit 6 Langley Terrace Industrial Estate Latimer Road Luton Beds LU1 3XQ England on 12 November 2013 | 1 page |
---|
12 November 2013 | Termination of appointment of Umear Gul as a director | 1 page |
---|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12 | 3 pages |
---|
22 July 2013 | Appointment of Mr Bobby Gul as a director | 2 pages |
---|
22 July 2013 | Appointment of Mr Bobby Gul as a director | 2 pages |
---|
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders | 4 pages |
---|
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders | 4 pages |
---|
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders | 4 pages |
---|
3 November 2012 | Total exemption small company accounts made up to 29 February 2012 | 4 pages |
---|
3 November 2012 | Total exemption small company accounts made up to 29 February 2012 | 4 pages |
---|
13 August 2012 | Termination of appointment of Ahmad Namdarkhan as a director | 1 page |
---|
13 August 2012 | Termination of appointment of Ahmad Namdarkhan as a director | 1 page |
---|
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders | 5 pages |
---|
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders | 5 pages |
---|
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders | 5 pages |
---|
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 | 5 pages |
---|
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 | 5 pages |
---|
18 November 2011 | Appointment of Mr Ahmad Said Junior Namdarkhan as a director | 2 pages |
---|
18 November 2011 | Appointment of Mr Ahmad Said Junior Namdarkhan as a director | 2 pages |
---|
14 November 2011 | Registered office address changed from 65 Rickmansworth Road Watford WD187ED England on 14 November 2011 | 1 page |
---|
14 November 2011 | Registered office address changed from 65 Rickmansworth Road Watford WD187ED England on 14 November 2011 | 1 page |
---|
4 February 2011 | Incorporation | 25 pages |
---|
4 February 2011 | Incorporation | 25 pages |
---|