|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Mar 2017
|
25 Mar 2017
Registered office address changed from 46 Foyle Road Foyle Road London N17 0NL to 2 Strathearn Cottages Totteridge Green London N20 8PG on 25 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
19 Apr 2013
|
19 Apr 2013
Annual return made up to 7 February 2013 with full list of shareholders
|
|
|
19 Apr 2013
|
19 Apr 2013
Termination of appointment of Syed Rauf as a director
|
|
|
19 Apr 2013
|
19 Apr 2013
Registered office address changed from 1St Floor 1 Warwick London SW1E 5ER United Kingdom on 19 April 2013
|
|
|
18 Aug 2012
|
18 Aug 2012
Compulsory strike-off action has been discontinued
|
|
|
16 Aug 2012
|
16 Aug 2012
Annual return made up to 7 February 2012 with full list of shareholders
|
|
|
05 Jun 2012
|
05 Jun 2012
First Gazette notice for compulsory strike-off
|
|
|
14 Jan 2012
|
14 Jan 2012
Director's details changed for Joseph Wazzan on 1 November 2010
|
|
|
18 Jul 2011
|
18 Jul 2011
Statement of capital following an allotment of shares on 18 July 2011
|
|
|
18 Jul 2011
|
18 Jul 2011
Appointment of Mr Syed Samir Rauf as a director
|
|
|
09 Feb 2011
|
09 Feb 2011
Annual return made up to 7 February 2011 with full list of shareholders
|
|
|
09 Feb 2011
|
09 Feb 2011
Registered office address changed from 46 Foyle Road London N17 0NL United Kingdom on 9 February 2011
|