|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2021
|
13 Dec 2021
Application to strike the company off the register
|
|
|
30 Dec 2020
|
30 Dec 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
15 Feb 2020
|
15 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 29 October 2019 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 29 October 2018 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Change of details for Mr Shamsuddin Butt as a person with significant control on 1 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Change of details for Ms Karin Butt as a person with significant control on 6 July 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Change of details for Mr Shamsuddin Butt as a person with significant control on 6 July 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Change of details for Ms Karin Butt as a person with significant control on 6 July 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Registered office address changed from C/O - 13 Ramsgate Street Unit 4 , Kinetica London E8 2FD to Kemp House 152 - 160 City Road London EC1V 2NX on 7 June 2018
|
|
|
12 Nov 2017
|
12 Nov 2017
Confirmation statement made on 29 October 2017 with no updates
|
|
|
29 Oct 2016
|
29 Oct 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 7 September 2016 with updates
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
|
|
|
16 Sep 2015
|
16 Sep 2015
Registered office address changed from C/O Sayar & Co Kenetica 13 Ramsgate Street First Floor, Unit 4 London E8 2FD to C/O - 13 Ramsgate Street Unit 4 , Kinetica London E8 2FD on 16 September 2015
|