|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved following liquidation
|
|
|
14 May 2018
|
14 May 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jun 2017
|
16 Jun 2017
Liquidators' statement of receipts and payments to 3 May 2017
|
|
|
25 May 2016
|
25 May 2016
Registered office address changed from 23-24 Greek Street London W1D 4DZ to 40a Station Road Upminster Essex RM14 2TR on 25 May 2016
|
|
|
18 May 2016
|
18 May 2016
Appointment of a voluntary liquidator
|
|
|
18 May 2016
|
18 May 2016
Statement of affairs with form 4.19
|
|
|
18 May 2016
|
18 May 2016
Resolutions
|
|
|
06 Feb 2016
|
06 Feb 2016
Compulsory strike-off action has been suspended
|
|
|
02 Feb 2016
|
02 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
04 Oct 2015
|
04 Oct 2015
Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to 23-24 Greek Street London W1D 4DZ on 4 October 2015
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Amended total exemption small company accounts made up to 28 February 2014
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 23 February 2014 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Appointment of Mr Sam Benjamin Mallach as a director
|
|
|
23 Apr 2013
|
23 Apr 2013
Annual return made up to 23 February 2013 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Secretary's details changed for Mr Sam Benjamin Mallach on 22 February 2013
|
|
|
13 Mar 2012
|
13 Mar 2012
Annual return made up to 23 February 2012 with full list of shareholders
|
|
|
31 May 2011
|
31 May 2011
Annual return made up to 23 February 2011 with full list of shareholders
|
|
|
09 May 2011
|
09 May 2011
Registered office address changed from 13 Mitre Court London E18 2TJ on 9 May 2011
|
|
|
21 Jan 2011
|
21 Jan 2011
Director's details changed for Mr Hamza Harrak on 19 January 2011
|