21 October 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 July 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
24 June 2014 | Application to strike the company off the register | 3 pages |
---|
16 June 2014 | Termination of appointment of Chaudhry Azam as a director | 1 page |
---|
9 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-09 | 3 pages |
---|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 | 6 pages |
---|
1 November 2012 | Registered office address changed from Suite 11 Continental House 497 Sunleigh Road Wembley Middlesex HA0 4LY England on 1 November 2012 | 1 page |
---|
1 November 2012 | Registered office address changed from Suite 11 Continental House 497 Sunleigh Road Wembley Middlesex HA0 4LY England on 1 November 2012 | 1 page |
---|
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders | 3 pages |
---|
20 July 2012 | Director's details changed for Mr Nasratulllah Mir on 20 July 2012 | 2 pages |
---|
20 July 2012 | Termination of appointment of Chaudhry Azam as a secretary | 1 page |
---|
20 July 2012 | Company name changed legal hub LIMITED\certificate issued on 20/07/12 - RES15 ‐ Change company name resolution on 2012-07-20
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
12 June 2012 | Termination of appointment of Mirwais Mohammad as a director | 1 page |
---|
12 June 2012 | Appointment of Mr Chaudhry Khurram Azam as a director | 2 pages |
---|
12 June 2012 | Appointment of Mr Nasratulllah Mir as a director | 2 pages |
---|
20 July 2011 | Incorporation | 21 pages |
---|