8 January 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 October 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 September 2018 | Application to strike the company off the register | 3 pages |
---|
24 May 2018 | Accounts for a dormant company made up to 31 October 2017 | 9 pages |
---|
16 March 2018 | Registered office address changed from Weeford Housefarm Church Hill Weeford Lichfield WS14 0PW England to C/O Tlp Accountancy Limited Wellington House Starley Way Solihull West Midlands B37 7HB on 16 March 2018 | 1 page |
---|
22 December 2017 | Cessation of Patrick Johnson as a person with significant control on 22 December 2017 | 1 page |
---|
22 December 2017 | Cessation of Abdul Rahman as a person with significant control on 22 December 2017 | 1 page |
---|
22 December 2017 | Cessation of Abdul Rahman as a person with significant control on 22 December 2017 | 1 page |
---|
22 December 2017 | Cessation of Patrick Johnson as a person with significant control on 22 December 2017 | 1 page |
---|
13 December 2017 | Cessation of Imtiaz Ali as a person with significant control on 13 December 2017 | 1 page |
---|
13 December 2017 | Termination of appointment of Gerard Frederick Gordon as a director on 13 December 2017 | 1 page |
---|
13 December 2017 | Termination of appointment of Gerard Frederick Gordon as a director on 13 December 2017 | 1 page |
---|
13 December 2017 | Registered office address changed from 11 Caroline Street Birmingham B3 1TR England to Weeford Housefarm Church Hill Weeford Lichfield WS14 0PW on 13 December 2017 | 1 page |
---|
13 December 2017 | Registered office address changed from 11 Caroline Street Birmingham B3 1TR England to Weeford Housefarm Church Hill Weeford Lichfield WS14 0PW on 13 December 2017 | 1 page |
---|
13 December 2017 | Cessation of Gerard Gordon as a person with significant control on 13 December 2017 | 1 page |
---|
13 December 2017 | Confirmation statement made on 13 December 2017 with updates | 4 pages |
---|
13 December 2017 | Termination of appointment of Patrick Johnson as a director on 13 December 2017 | 1 page |
---|
13 December 2017 | Cessation of Imtiaz Ali as a person with significant control on 13 December 2017 | 1 page |
---|
13 December 2017 | Termination of appointment of Patrick Johnson as a director on 13 December 2017 | 1 page |
---|
13 December 2017 | Cessation of Gerard Gordon as a person with significant control on 13 December 2017 | 1 page |
---|
13 December 2017 | Confirmation statement made on 13 December 2017 with updates | 4 pages |
---|
31 October 2017 | Termination of appointment of Abdul Rahman as a director on 31 October 2017 | 1 page |
---|
31 October 2017 | Termination of appointment of Abdul Rahman as a director on 31 October 2017 | 1 page |
---|
27 June 2017 | Current accounting period shortened from 30 April 2018 to 31 October 2017 | 1 page |
---|
27 June 2017 | Current accounting period shortened from 30 April 2018 to 31 October 2017 | 1 page |
---|
17 June 2017 | Director's details changed for Mr Abdul Rahmon on 15 June 2017 | 2 pages |
---|
17 June 2017 | Confirmation statement made on 15 June 2017 with updates | 10 pages |
---|
17 June 2017 | Director's details changed for Mr Abdul Rahmon on 15 June 2017 | 2 pages |
---|
17 June 2017 | Confirmation statement made on 15 June 2017 with updates | 10 pages |
---|
8 April 2017 | Incorporation Statement of capital on 2017-04-08 - MODEL ARTICLES ‐ Model articles adopted
| 15 pages |
---|
8 April 2017 | Incorporation Statement of capital on 2017-04-08 - MODEL ARTICLES ‐ Model articles adopted
| 15 pages |
---|