|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
Application to strike the company off the register
|
|
|
03 Aug 2021
|
03 Aug 2021
Confirmation statement made on 5 July 2021 with updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 5 July 2020 with updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 5 July 2019 with updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Notification of Mohammed Shaban as a person with significant control on 6 April 2016
|
|
|
13 Aug 2018
|
13 Aug 2018
Withdrawal of a person with significant control statement on 13 August 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 5 July 2018 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 5 July 2017 with no updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 5 July 2016 with updates
|
|
|
21 Aug 2015
|
21 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
|
|
|
21 Aug 2015
|
21 Aug 2015
Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD
|
|
|
21 Aug 2015
|
21 Aug 2015
Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD
|
|
|
03 Sep 2014
|
03 Sep 2014
Annual return made up to 5 July 2014 with full list of shareholders
|
|
|
03 Sep 2014
|
03 Sep 2014
Registered office address changed from 962 Eastern Avenue Nebury Park Ilford Essex IG2 7JD to 10 Forest Drive West London E11 1LA on 3 September 2014
|
|
|
31 Jul 2013
|
31 Jul 2013
Annual return made up to 5 July 2013 with full list of shareholders
|