|
|
30 Apr 2024
|
30 Apr 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Feb 2024
|
13 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
16 May 2023
|
16 May 2023
Director's details changed for Mr Nachum Yoel Weinberger on 3 May 2023
|
|
|
16 May 2023
|
16 May 2023
Registered office address changed from 10 Warwick Road Borehamwood WD6 1US England to Dominion House, 665 North Circular Road London NW2 7AX on 16 May 2023
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Registered office address changed from Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP England to 10 Warwick Road Borehamwood WD6 1US on 2 September 2022
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 2 December 2021 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 2 December 2020 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 2 December 2019 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Registered office address changed from Concept House 6 Mcnicol Drive London NW10 7AW to Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP on 17 June 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Termination of appointment of Shila Shah as a secretary on 22 March 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Termination of appointment of Shila Shah as a director on 22 March 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Termination of appointment of Kamalkumar Shah as a director on 22 March 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Appointment of Mr Nachum Yoel Weinberger as a director on 22 March 2019
|
|
|
08 Dec 2018
|
08 Dec 2018
Confirmation statement made on 2 December 2018 with no updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 2 December 2017 with no updates
|
|
|
10 Dec 2016
|
10 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|