|
|
28 Nov 2017
|
28 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2016
|
20 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Sep 2016
|
19 Sep 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
13 Sep 2016
|
13 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2015
|
13 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
12 Jul 2014
|
12 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
|
|
|
08 Sep 2013
|
08 Sep 2013
Annual return made up to 18 June 2013 with full list of shareholders
|
|
|
12 Sep 2012
|
12 Sep 2012
Annual return made up to 18 June 2012 with full list of shareholders
|
|
|
12 Sep 2012
|
12 Sep 2012
Registered office address changed from 219/221 Bow Road London E3 2SJ United Kingdom on 12 September 2012
|
|
|
05 Jul 2011
|
05 Jul 2011
Annual return made up to 18 June 2011 with full list of shareholders
|
|
|
04 Jul 2011
|
04 Jul 2011
Director's details changed for Shanur Miah on 24 June 2011
|
|
|
30 Jun 2011
|
30 Jun 2011
Registered office address changed from 22 Brick Lane London E1 6RF on 30 June 2011
|
|
|
14 Sep 2010
|
14 Sep 2010
Annual return made up to 18 June 2010 with full list of shareholders
|
|
|
30 Jul 2009
|
30 Jul 2009
Ad 18/06/09\gbp si 2@1=2\gbp ic 1/3\
|
|
|
30 Jul 2009
|
30 Jul 2009
Director appointed shanur miah
|
|
|
30 Jul 2009
|
30 Jul 2009
Registered office changed on 30/07/2009 from 219-221 bow road london E3 2SJ
|
|
|
18 Jun 2009
|
18 Jun 2009
Appointment terminated director john carter
|