|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
31 Dec 2017
|
31 Dec 2017
Current accounting period shortened from 31 March 2017 to 31 December 2016
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 25 September 2017 with updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 25 September 2016 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Director's details changed for Mr Adil Syed Abrar on 28 April 2016
|
|
|
28 Apr 2016
|
28 Apr 2016
Registered office address changed from Third Floor Fergusson House 124-128 City Road London EC1V 2NJ to 18 Kneller Road London London SE4 2AP on 28 April 2016
|
|
|
23 Dec 2015
|
23 Dec 2015
Previous accounting period extended from 25 March 2015 to 31 March 2015
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
|
|
|
04 Nov 2014
|
04 Nov 2014
Annual return made up to 25 September 2014
|
|
|
07 Oct 2013
|
07 Oct 2013
Annual return made up to 25 September 2013
|
|
|
29 Oct 2012
|
29 Oct 2012
Annual return made up to 25 September 2012
|
|
|
12 Oct 2012
|
12 Oct 2012
Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL United Kingdom on 12 October 2012
|
|
|
24 Feb 2012
|
24 Feb 2012
Certificate of change of name
|
|
|
24 Feb 2012
|
24 Feb 2012
Change of name notice
|
|
|
19 Dec 2011
|
19 Dec 2011
Annual return made up to 25 September 2011 with full list of shareholders
|
|
|
16 Dec 2011
|
16 Dec 2011
Director's details changed for Mr Adil Syed Abrar on 24 September 2011
|
|
|
16 Dec 2011
|
16 Dec 2011
Secretary's details changed for Mrs Sahima Ali on 24 September 2011
|
|
|
29 Sep 2011
|
29 Sep 2011
Registered office address changed from 2 Merlin House 179/181 North End Road London W14 9NL on 29 September 2011
|