|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Jul 2021
|
24 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 26 March 2020 with no updates
|
|
|
25 Jan 2020
|
25 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
09 Jan 2020
|
09 Jan 2020
Notification of Sofia Hussain as a person with significant control on 2 January 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Appointment of Miss Sofia Hussain as a director on 2 January 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Cessation of Julia Ward as a person with significant control on 1 January 2020
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2019
|
30 Sep 2019
Cessation of Sofia Hussain as a person with significant control on 1 May 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Notification of Julia Ward as a person with significant control on 1 May 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Termination of appointment of Sofia Hussain as a director on 1 May 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Registered office address changed from Unit 4E Nobel Road London N18 3BH England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 26 June 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
10 May 2016
|
10 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
27 Nov 2015
|
27 Nov 2015
Registered office address changed from Business Gateway Centre Suite 29 210 Church Road Leyton London E10 7JQ to Unit 4E Nobel Road London N18 3BH on 27 November 2015
|