|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2020
|
27 Jan 2020
Satisfaction of charge 048112970007 in full
|
|
|
27 Jan 2020
|
27 Jan 2020
Satisfaction of charge 048112970006 in full
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Appointment of Mr Ridhwaan Haroon Rashid Daud as a director on 1 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 12 November 2018 with updates
|
|
|
12 Aug 2018
|
12 Aug 2018
Confirmation statement made on 12 August 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Termination of appointment of Ridhwaan Haroon Rashid Daud as a director on 1 September 2017
|
|
|
02 Feb 2018
|
02 Feb 2018
Previous accounting period shortened from 4 June 2017 to 31 May 2017
|
|
|
29 Sep 2017
|
29 Sep 2017
Registration of charge 048112970007, created on 20 September 2017
|
|
|
29 Sep 2017
|
29 Sep 2017
Registration of charge 048112970006, created on 20 September 2017
|
|
|
22 Sep 2017
|
22 Sep 2017
Satisfaction of charge 4 in full
|
|
|
22 Sep 2017
|
22 Sep 2017
Satisfaction of charge 5 in full
|
|
|
22 Sep 2017
|
22 Sep 2017
Satisfaction of charge 3 in full
|
|
|
03 Aug 2017
|
03 Aug 2017
Termination of appointment of Harun Rashid Daud as a secretary on 3 August 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 3 August 2017 with updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Registered office address changed from 90 Long Acre London WC2E 9RA to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL on 1 August 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Harun Rashid Daud as a person with significant control on 26 June 2016
|
|
|
08 Jul 2016
|
08 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
|