Total Documents | 18 |
---|
Total Pages | 74 |
---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off |
12 November 2015 | Compulsory strike-off action has been suspended |
12 November 2015 | Compulsory strike-off action has been suspended |
10 November 2015 | First Gazette notice for compulsory strike-off |
10 November 2015 | First Gazette notice for compulsory strike-off |
19 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
1 August 2014 | Registered office address changed from The Lawns Beckspool Road Hambrook Bristol BS16 1QZ United Kingdom to 143 Mina Road Bristol BS2 9YF on 1 August 2014 |
1 August 2014 | Registered office address changed from The Lawns Beckspool Road Hambrook Bristol BS16 1QZ United Kingdom to 143 Mina Road Bristol BS2 9YF on 1 August 2014 |
1 August 2014 | Registered office address changed from The Lawns Beckspool Road Hambrook Bristol BS16 1QZ United Kingdom to 143 Mina Road Bristol BS2 9YF on 1 August 2014 |
7 May 2014 | Appointment of Mr Naeem Ahmed as a director |
7 May 2014 | Termination of appointment of Jamil Ahmed as a director |
7 May 2014 | Termination of appointment of Jamil Ahmed as a director |
7 May 2014 | Appointment of Mr Naeem Ahmed as a director |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|