|
|
28 Nov 2017
|
28 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2017
|
20 Jan 2017
Termination of appointment of Ashia Dawood Manjoo as a director on 20 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Termination of appointment of Shakeel Juneid Manjoo as a secretary on 20 January 2017
|
|
|
13 Aug 2016
|
13 Aug 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
09 Aug 2014
|
09 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Certificate of change of name
|
|
|
29 Jul 2013
|
29 Jul 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
05 Aug 2012
|
05 Aug 2012
Annual return made up to 22 July 2012 with full list of shareholders
|
|
|
17 Nov 2011
|
17 Nov 2011
Registered office address changed from C/O Manshn Associates Ltd 3 Wigmore Place Cavendish Square London W1U 2LP on 17 November 2011
|
|
|
16 Aug 2011
|
16 Aug 2011
Annual return made up to 22 July 2011 with full list of shareholders
|
|
|
21 Sep 2010
|
21 Sep 2010
Annual return made up to 22 July 2010 with full list of shareholders
|
|
|
21 Sep 2010
|
21 Sep 2010
Director's details changed for Ashia Dawood Manjoo on 1 November 2009
|
|
|
09 Nov 2009
|
09 Nov 2009
Annual return made up to 22 July 2009 with full list of shareholders
|
|
|
06 Feb 2009
|
06 Feb 2009
Return made up to 22/07/08; no change of members
|