Total Documents | 46 |
---|
Total Pages | 117 |
---|
14 June 2022 | Final Gazette dissolved via compulsory strike-off |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended |
10 December 2019 | First Gazette notice for compulsory strike-off |
12 February 2019 | Compulsory strike-off action has been discontinued |
11 February 2019 | Confirmation statement made on 30 December 2018 with no updates |
11 February 2019 | Unaudited abridged accounts made up to 31 December 2017 |
8 January 2019 | Compulsory strike-off action has been suspended |
11 December 2018 | First Gazette notice for compulsory strike-off |
24 March 2018 | Compulsory strike-off action has been discontinued |
22 March 2018 | Confirmation statement made on 30 December 2017 with no updates |
20 March 2018 | First Gazette notice for compulsory strike-off |
13 February 2018 | Registered office address changed from 36 Hampshire Avenue Slough SL1 3AQ England to Victory House 8 Lees Parade Uxbridge Road Uxbridge UB10 0PQ on 13 February 2018 |
12 February 2018 | Appointment of Mr Mohsin Rashid as a director on 10 February 2018 |
12 February 2018 | Termination of appointment of Faisal Riaz as a director on 10 February 2018 |
28 November 2017 | Unaudited abridged accounts made up to 31 December 2016 |
28 November 2017 | Unaudited abridged accounts made up to 31 December 2016 |
15 November 2017 | Appointment of Mr Faisal Riaz as a director on 3 November 2017 |
15 November 2017 | Appointment of Mr Faisal Riaz as a director on 3 November 2017 |
15 November 2017 | Termination of appointment of Shahid Raza as a director on 3 November 2017 |
15 November 2017 | Termination of appointment of Shahid Raza as a director on 3 November 2017 |
2 October 2017 | Termination of appointment of Qaisar Riaz as a director on 2 October 2017 |
2 October 2017 | Termination of appointment of Qaisar Riaz as a director on 2 October 2017 |
17 September 2017 | Appointment of Mr Shahid Raza as a director on 17 September 2017 |
17 September 2017 | Appointment of Mr Shahid Raza as a director on 17 September 2017 |
19 June 2017 | Termination of appointment of Faisal Riaz as a director on 19 June 2017 |
19 June 2017 | Termination of appointment of Faisal Riaz as a director on 19 June 2017 |
19 June 2017 | Appointment of Mr Qaisar Riaz as a director on 19 June 2017 |
19 June 2017 | Appointment of Mr Qaisar Riaz as a director on 19 June 2017 |
21 May 2017 | Registered office address changed from Unit 3 Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG England to 36 Hampshire Avenue Slough SL1 3AQ on 21 May 2017 |
21 May 2017 | Registered office address changed from Unit 3 Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG England to 36 Hampshire Avenue Slough SL1 3AQ on 21 May 2017 |
29 January 2017 | Confirmation statement made on 30 December 2016 with updates |
29 January 2017 | Confirmation statement made on 30 December 2016 with updates |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 May 2016 | Registered office address changed from Regal Court 42-44 High Street Slough SL1 1EL England to Unit 3 Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG on 5 May 2016 |
5 May 2016 | Registered office address changed from Regal Court 42-44 High Street Slough SL1 1EL England to Unit 3 Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG on 5 May 2016 |
25 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 February 2015 | Registered office address changed from 36 Hampshire Avenue Slough SL1 3AQ to Regal Court 42-44 High Street Slough SL1 1EL on 17 February 2015 |
17 February 2015 | Registered office address changed from 36 Hampshire Avenue Slough SL1 3AQ to Regal Court 42-44 High Street Slough SL1 1EL on 17 February 2015 |
10 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|