Total Documents | 57 |
---|
Total Pages | 158 |
---|
24 April 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off |
25 January 2018 | Application to strike the company off the register |
23 October 2017 | Registered office address changed from 12 Coed-Y-Gores Llanedeyrn Cardiff CF23 9nd Wales to 97 Malefant Street Cardiff CF24 4QE on 23 October 2017 |
23 October 2017 | Registered office address changed from 12 Coed-Y-Gores Llanedeyrn Cardiff CF23 9nd Wales to 97 Malefant Street Cardiff CF24 4QE on 23 October 2017 |
31 August 2017 | Appointment of Mr Umer Zahoor Piracha as a director on 31 August 2017 |
31 August 2017 | Cessation of Saud Ahmed Qureshi as a person with significant control on 31 August 2017 |
31 August 2017 | Cessation of Saud Ahmed Qureshi as a person with significant control on 31 August 2017 |
31 August 2017 | Notification of Umer Zahoor Piracha as a person with significant control on 31 August 2017 |
31 August 2017 | Appointment of Mr Umer Zahoor Piracha as a director on 31 August 2017 |
31 August 2017 | Termination of appointment of Saud Ahmed Qureshi as a director on 31 August 2017 |
31 August 2017 | Termination of appointment of Saud Ahmed Qureshi as a director on 31 August 2017 |
31 August 2017 | Notification of Umer Zahoor Piracha as a person with significant control on 31 August 2017 |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates |
30 June 2017 | Notification of Saud Ahmed Qureshi as a person with significant control on 29 June 2017 |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates |
30 June 2017 | Notification of Saud Ahmed Qureshi as a person with significant control on 29 June 2017 |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
22 May 2017 | Registered office address changed from 4 Halifax Close Cardiff CF24 2HG Wales to 12 Coed-Y-Gores Llanedeyrn Cardiff CF23 9nd on 22 May 2017 |
22 May 2017 | Termination of appointment of Mubashir Zahoor Piracha as a director on 15 April 2017 |
22 May 2017 | Appointment of Mr Saud Ahmed Qureshi as a director on 15 April 2017 |
22 May 2017 | Appointment of Mr Saud Ahmed Qureshi as a director on 15 April 2017 |
22 May 2017 | Termination of appointment of Mubashir Zahoor Piracha as a director on 15 April 2017 |
22 May 2017 | Registered office address changed from 4 Halifax Close Cardiff CF24 2HG Wales to 12 Coed-Y-Gores Llanedeyrn Cardiff CF23 9nd on 22 May 2017 |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Director's details changed for Mr Mubashir Zahoor Piracha on 31 March 2016 |
20 July 2016 | Director's details changed for Mr Mubashir Zahoor Piracha on 31 March 2016 |
31 March 2016 | Registered office address changed from 1 Brook Street Cardiff CF11 6LG Wales to 4 Halifax Close Cardiff CF24 2HG on 31 March 2016 |
31 March 2016 | Registered office address changed from 1 Brook Street Cardiff CF11 6LG Wales to 4 Halifax Close Cardiff CF24 2HG on 31 March 2016 |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
11 November 2015 | Director's details changed for Mr Mubashir Zahoor Piracha on 1 November 2015 |
11 November 2015 | Registered office address changed from 14 Handley Road Cardiff CF24 2HF to 1 Brook Street Cardiff CF11 6LG on 11 November 2015 |
11 November 2015 | Registered office address changed from 14 Handley Road Cardiff CF24 2HF to 1 Brook Street Cardiff CF11 6LG on 11 November 2015 |
11 November 2015 | Director's details changed for Mr Mubashir Zahoor Piracha on 1 November 2015 |
11 November 2015 | Director's details changed for Mr Mubashir Zahoor Piracha on 1 November 2015 |
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 July 2013 | Total exemption small company accounts made up to 30 April 2013 |
12 July 2013 | Total exemption small company accounts made up to 30 April 2013 |
5 July 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 |
5 July 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 |
10 January 2013 | Director's details changed for Mr Mubashir Zahoor Piracha on 3 January 2013 |
10 January 2013 | Director's details changed for Mr Mubashir Zahoor Piracha on 3 January 2013 |
10 January 2013 | Director's details changed for Mr Mubashir Zahoor Piracha on 3 January 2013 |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|