|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Mar 2020
|
20 Mar 2020
Application to strike the company off the register
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Termination of appointment of Nayef Mohamad Aqel as a director on 13 October 2019
|
|
|
14 Jan 2020
|
14 Jan 2020
Termination of appointment of Ameera Marilyn Aqel as a secretary on 14 January 2020
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
17 Mar 2018
|
17 Mar 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Amended total exemption small company accounts made up to 30 June 2015
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from 156 Clarence Avenue New Malden Surrey KT3 3DY to 1a Coombe Gardens London SW20 0QU on 5 May 2016
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
19 Jun 2014
|
19 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
|
|
|
19 Jun 2014
|
19 Jun 2014
Director's details changed for Dr Nayef Mohammad Aqel on 1 July 2013
|
|
|
19 Jun 2014
|
19 Jun 2014
Secretary's details changed for Ameera Marilyn Aqel on 1 July 2013
|
|
|
18 Jun 2013
|
18 Jun 2013
Annual return made up to 5 June 2013 with full list of shareholders
|