|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2017
|
09 Dec 2017
Confirmation statement made on 15 October 2017 with updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Confirmation statement made on 15 October 2016 with updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Registered office address changed from 28 Independent Place London E8 2HE to Mawi Consulting Partners Ltd 2 Nimrod Passage London N1 4BU on 25 August 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Secretary's details changed for Mr Tim Suhail Awan on 12 November 2014
|
|
|
13 Nov 2014
|
13 Nov 2014
Registered office address changed from 2 Nimrod Passage London London N1 4BU to 28 Independent Place London E8 2HE on 13 November 2014
|
|
|
18 Nov 2013
|
18 Nov 2013
Annual return made up to 15 October 2013 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Annual return made up to 15 October 2012 with full list of shareholders
|
|
|
03 Jan 2012
|
03 Jan 2012
Annual return made up to 15 October 2011 with full list of shareholders
|
|
|
08 Nov 2010
|
08 Nov 2010
Annual return made up to 15 October 2010 with full list of shareholders
|
|
|
18 Aug 2010
|
18 Aug 2010
Annual return made up to 15 October 2009 with full list of shareholders
|
|
|
18 Aug 2010
|
18 Aug 2010
Director's details changed for Margaret Thang Moy Keivom on 1 October 2009
|
|
|
18 Aug 2010
|
18 Aug 2010
Director's details changed for Mr Tim Suhail Awan on 1 October 2009
|
|
|
18 Aug 2010
|
18 Aug 2010
Secretary's details changed for Tim Suhail Awan on 1 October 2009
|