|
|
26 Jul 2016
|
26 Jul 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2016
|
27 Apr 2016
Application to strike the company off the register
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 14 May 2014 with full list of shareholders
|
|
|
25 Jun 2013
|
25 Jun 2013
Annual return made up to 14 May 2013 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 14 May 2012 with full list of shareholders
|
|
|
16 Feb 2012
|
16 Feb 2012
Registered office address changed from 79 Glengall Road Woodford Green Essex IG8 0DP on 16 February 2012
|
|
|
03 Jun 2011
|
03 Jun 2011
Annual return made up to 14 May 2011 with full list of shareholders
|
|
|
14 Jul 2010
|
14 Jul 2010
Annual return made up to 14 May 2010 with full list of shareholders
|
|
|
14 Jul 2010
|
14 Jul 2010
Director's details changed for Mrs Marie Lilette Ebrahimkhan on 1 October 2009
|
|
|
14 Jul 2010
|
14 Jul 2010
Director's details changed for Abdool Rashid Mahmadkhan Ebrahimkhan on 1 October 2009
|
|
|
14 Jul 2010
|
14 Jul 2010
Secretary's details changed for Marie Therese Josianne Leonard on 1 October 2009
|
|
|
27 Jul 2009
|
27 Jul 2009
Return made up to 14/05/09; full list of members
|
|
|
07 Jul 2008
|
07 Jul 2008
Return made up to 14/05/08; full list of members
|
|
|
25 Jun 2007
|
25 Jun 2007
New secretary appointed
|
|
|
25 Jun 2007
|
25 Jun 2007
New director appointed
|