28 September 2021 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
13 July 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 July 2021 | Application to strike the company off the register | 1 page |
---|
6 April 2021 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2021-01-01
| 3 pages |
---|
2 April 2021 | Appointment of Dr Zakiur Salehi as a director on 1 January 2021 | 2 pages |
---|
2 April 2021 | Cessation of Anhar Khan as a person with significant control on 1 January 2021 | 1 page |
---|
2 April 2021 | Termination of appointment of Anhar Khan as a director on 1 January 2021 | 1 page |
---|
2 April 2021 | Notification of Zakiurah Salehi as a person with significant control on 1 January 2021 | 2 pages |
---|
2 April 2021 | Registered office address changed from 27 Shakespeare Road Bedford Bedfordshire MK40 2DX United Kingdom to 4 Micklefield Road High Wycombe HP13 7EX on 2 April 2021 | 1 page |
---|
28 September 2020 | Incorporation Statement of capital on 2020-09-28 | 29 pages |
---|