Total Documents | 18 |
---|
Total Pages | 55 |
---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
15 March 2016 | First Gazette notice for compulsory strike-off |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 April 2015 | Termination of appointment of Muhammad Abid as a director on 8 April 2015 |
10 April 2015 | Appointment of Mr Anwar Hussain as a director on 8 April 2015 |
10 April 2015 | Appointment of Mr Anwar Hussain as a director |
10 April 2015 | Registered office address changed from 95 Bridgwater Road Bristol Avon BS13 8AE to 71 Clarence Road Bilston West Midlands WV14 6PB on 10 April 2015 |
10 April 2015 | Appointment of Mr Anwar Hussain as a director on 8 April 2015 |
10 April 2015 | Registered office address changed from 71 Clarence Road Bilston West Midlands WV14 6PB England to 71 Clarence Road Bilston West Midlands WV14 6PB on 10 April 2015 |
10 April 2015 | Termination of appointment of Muhammad Abid as a director on 8 April 2015 |
10 April 2015 | Termination of appointment of Muhammad Abid as a director on 8 April 2015 |
10 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 |
10 April 2015 | Termination of appointment of Muhammad Abid as a director on 8 April 2015 |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
19 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|