|
|
15 Apr 2025
|
15 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2025
|
21 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
14 Jan 2025
|
14 Jan 2025
Application to strike the company off the register
|
|
|
25 Jun 2024
|
25 Jun 2024
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR70LB
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 7 July 2022
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 1 June 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Uk Mission Enterprise Limited as a person with significant control on 1 June 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Registered office address changed from 22 Melton Street London NW1 2BW to 160 Brompton Road London SW3 1HW on 17 February 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Appointment of Sanjay Pathak as a secretary on 16 February 2017
|