|
|
03 Oct 2023
|
03 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jul 2023
|
18 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
Application to strike the company off the register
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 26 November 2022 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 26 November 2021 with no updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 26 November 2020 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from 1st Floor, Unit 7 Roding House 2 Cambridge Road Barking IG11 8NL England to 37 Dawlish Drive Ilford IG3 9ED on 7 January 2021
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 26 November 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 26 November 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 26 November 2017 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Registered office address changed from PO Box IG11 8NL 1st Floor, Unit 7 Roding House 2 Cambridge Road Barking IG11 8NL England to 1st Floor, Unit 7 Roding House 2 Cambridge Road Barking IG11 8NL on 22 December 2017
|
|
|
22 Dec 2017
|
22 Dec 2017
Registered office address changed from Level 5 Wigham House Wakering Road Barking Essex IG11 8PJ to PO Box IG11 8NL 1st Floor, Unit 7 Roding House 2 Cambridge Road Barking IG11 8NL on 22 December 2017
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Registered office address changed from Unit 203 E1 Business Centre 7 Whitechapel Road London E1 1DU to Level 5 Wigham House Wakering Road Barking Essex IG11 8PJ on 13 May 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Director's details changed for Mr Mohammed Nazrul Islam on 1 February 2015
|