Total Documents | 40 |
---|
Total Pages | 96 |
---|
6 November 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off |
9 August 2018 | Application to strike the company off the register |
2 March 2018 | Confirmation statement made on 3 February 2018 with no updates |
2 March 2018 | Micro company accounts made up to 28 February 2018 |
29 November 2017 | Micro company accounts made up to 28 February 2017 |
29 November 2017 | Micro company accounts made up to 28 February 2017 |
6 March 2017 | Confirmation statement made on 3 February 2017 with updates |
6 March 2017 | Confirmation statement made on 3 February 2017 with updates |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
27 June 2016 | Appointment of Mr. Mohammad Taha as a director on 28 June 2015 |
27 June 2016 | Appointment of Mr. Mohammad Taha as a director on 28 June 2015 |
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 December 2014 | Registered office address changed from 3 Revesby Road Carshalton Surrey SM5 1ES to Flat C Springclose Lane Cheam Sutton Surrey SM3 8PU on 11 December 2014 |
11 December 2014 | Registered office address changed from 3 Revesby Road Carshalton Surrey SM5 1ES to Flat C Springclose Lane Cheam Sutton Surrey SM3 8PU on 11 December 2014 |
21 November 2014 | Accounts made up to 28 February 2014 |
21 November 2014 | Accounts made up to 28 February 2014 |
9 September 2014 | Appointment of Mrs Nishat Mohammadi as a director on 8 September 2014 |
9 September 2014 | Appointment of Mrs Nishat Mohammadi as a director on 8 September 2014 |
9 September 2014 | Appointment of Mrs Nishat Mohammadi as a director on 8 September 2014 |
8 September 2014 | Termination of appointment of Nishat Mohammadi as a secretary on 8 September 2014 |
8 September 2014 | Termination of appointment of Shadaab Jamil as a director on 8 August 2014 |
8 September 2014 | Termination of appointment of Shadaab Jamil as a director on 8 August 2014 |
8 September 2014 | Termination of appointment of Nishat Mohammadi as a secretary on 8 September 2014 |
8 September 2014 | Termination of appointment of Nishat Mohammadi as a secretary on 8 September 2014 |
8 September 2014 | Termination of appointment of Shadaab Jamil as a director on 8 August 2014 |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders |
29 November 2013 | Termination of appointment of Muhammad Waqas as a director on 28 November 2013 |
29 November 2013 | Termination of appointment of Muhammad Waqas as a director on 28 November 2013 |
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|