|
|
08 May 2018
|
08 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 25 November 2016 with updates
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Termination of appointment of Abdiwali Bashir as a secretary on 1 January 2014
|
|
|
25 Nov 2014
|
25 Nov 2014
Appointment of Mr Yassin Mohamed Gure as a secretary on 1 January 2014
|
|
|
24 May 2014
|
24 May 2014
Annual return made up to 21 May 2014 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Annual return made up to 21 May 2013 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Registered office address changed from , 121 High Street, Acton, London, W3 6LX on 1 August 2013
|
|
|
23 May 2012
|
23 May 2012
Annual return made up to 21 May 2012 with full list of shareholders
|
|
|
26 May 2011
|
26 May 2011
Annual return made up to 21 May 2011 with full list of shareholders
|
|
|
16 Jul 2010
|
16 Jul 2010
Annual return made up to 21 May 2010 with full list of shareholders
|
|
|
22 May 2009
|
22 May 2009
Return made up to 21/05/09; full list of members
|
|
|
06 Mar 2009
|
06 Mar 2009
Appointment terminated secretary mohamed bihi
|
|
|
06 Mar 2009
|
06 Mar 2009
Appointment terminated director mohamud ali
|
|
|
06 Mar 2009
|
06 Mar 2009
Director appointed mohamed bihi
|