|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2021
|
21 Jan 2021
Application to strike the company off the register
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 17 July 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 17 July 2019 with updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Director's details changed for Mr Assad Rehman on 17 July 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Registered office address changed from 6 Wendover Road Harlesden London NW10 4RT England to Flat 3 78a High Street Harlesden London NW10 4SJ on 24 April 2019
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 17 July 2018 with updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 17 July 2017 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Amended total exemption small company accounts made up to 31 July 2013
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from Office 22, 203-205 the Vale Business Centre London W3 7QS to 6 Wendover Road Harlesden London NW10 4RT on 29 February 2016
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Registered office address changed from 82a Tubbs Road Harlesden London NW10 4SB to Office 22, 203-205 the Vale Business Centre London W3 7QS on 16 July 2015
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Annual return made up to 28 July 2013 with full list of shareholders
|
|
|
24 Aug 2012
|
24 Aug 2012
Annual return made up to 28 July 2012 with full list of shareholders
|