|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2018
|
10 Mar 2018
Voluntary strike-off action has been suspended
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Jan 2018
|
03 Jan 2018
Application to strike the company off the register
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Registered office address changed from 45, Highfield Road Dartford Kent DA1 2JS to 35 Bouverie Square Folkestone Kent CT20 1BA on 10 August 2016
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 26 February 2015 with full list of shareholders
|
|
|
22 Apr 2014
|
22 Apr 2014
Annual return made up to 26 February 2014 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 26 February 2013 with full list of shareholders
|
|
|
09 May 2012
|
09 May 2012
Annual return made up to 26 February 2012 with full list of shareholders
|
|
|
11 Mar 2011
|
11 Mar 2011
Annual return made up to 26 February 2011 with full list of shareholders
|
|
|
13 Apr 2010
|
13 Apr 2010
Annual return made up to 26 February 2010 with full list of shareholders
|
|
|
03 Dec 2009
|
03 Dec 2009
Director's details changed for Mr Shahriyar Kazemitabrizi on 5 October 2009
|
|
|
20 May 2009
|
20 May 2009
Return made up to 26/02/09; full list of members
|
|
|
27 Jun 2008
|
27 Jun 2008
Appointment terminated secretary jennifer liao
|
|
|
26 Feb 2008
|
26 Feb 2008
Incorporation
|