|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 5 March 2020 with updates
|
|
|
07 Sep 2019
|
07 Sep 2019
Voluntary strike-off action has been suspended
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
24 Jul 2019
|
24 Jul 2019
Application to strike the company off the register
|
|
|
22 Jul 2019
|
22 Jul 2019
Registered office address changed from 5 Kingmaker Way Northampton NN4 8QL England to Flat 1, Oldfield Court Lattimore Road St. Albans AL1 3XW on 22 July 2019
|
|
|
16 Mar 2019
|
16 Mar 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Registered office address changed from C/O Said Chaarawi 19 Sheringham Avenue London N14 4UB England to 5 Kingmaker Way Northampton NN4 8QL on 12 December 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
04 Jul 2015
|
04 Jul 2015
Registered office address changed from C/O Tony R Pomfret & Associates 37a High Street Hoddesdon Hertfordshire EN11 8TA to C/O Said Chaarawi 19 Sheringham Avenue London N14 4UB on 4 July 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 5 March 2014 with full list of shareholders
|
|
|
10 Jun 2013
|
10 Jun 2013
Director's details changed for Mr Mohamad Chaarawi on 10 June 2013
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 5 March 2013 with full list of shareholders
|
|
|
06 Mar 2012
|
06 Mar 2012
Annual return made up to 5 March 2012 with full list of shareholders
|