- Company Overview for KONZEPT PERFORMANCE & DETAILING CENTRE LTD (08489774)
- Filing history for KONZEPT PERFORMANCE & DETAILING CENTRE LTD (08489774)
- People for KONZEPT PERFORMANCE & DETAILING CENTRE LTD (08489774)
- More for KONZEPT PERFORMANCE & DETAILING CENTRE LTD (08489774)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
26 Jan 2015 | TM01 | Termination of appointment of a director | |
03 Dec 2014 | CERTNM |
Company name changed lava distribution LIMITED\certificate issued on 03/12/14
|
|
02 Dec 2014 | TM01 | Termination of appointment of Munzoor Ahmed as a director on 1 October 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Faisal Butt as a director on 1 October 2014 | |
14 May 2014 | CERTNM |
Company name changed empire shisha LTD\certificate issued on 14/05/14
|
|
13 May 2014 | AP01 | Appointment of Mr Faisal Butt as a director | |
13 May 2014 | AP01 | Appointment of Mr Munzoor Ahmed as a director | |
13 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
23 Apr 2013 | CH01 | Director's details changed for Mr Zohaib Nasir on 23 April 2013 | |
16 Apr 2013 | NEWINC |
Incorporation
|