|
|
06 Nov 2018
|
06 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jul 2018
|
26 Jul 2018
Voluntary strike-off action has been suspended
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
30 May 2018
|
30 May 2018
Application to strike the company off the register
|
|
|
30 Apr 2018
|
30 Apr 2018
Registered office address changed from 3a Waterfront Brighton Marina Brighton East Sussex BN2 5WA to 77 Queensway Brighton East Sussex BN2 0FA on 30 April 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 6 August 2017 with updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Statement of capital following an allotment of shares on 10 August 2013
|
|
|
08 Aug 2013
|
08 Aug 2013
Annual return made up to 6 August 2013 with full list of shareholders
|
|
|
30 Jan 2013
|
30 Jan 2013
Termination of appointment of Rayhan Ahmed as a director
|
|
|
30 Jan 2013
|
30 Jan 2013
Appointment of Nurum Nehar Begum as a director
|
|
|
01 Oct 2012
|
01 Oct 2012
Appointment of Mr Rayhan Ahmed as a director
|
|
|
01 Oct 2012
|
01 Oct 2012
Termination of appointment of Md Uddin as a director
|
|
|
04 Sep 2012
|
04 Sep 2012
Annual return made up to 6 August 2012 with full list of shareholders
|
|
|
09 May 2012
|
09 May 2012
Registered office address changed from Water Front Unit - 27 Marina Village Brighton East Sussex BN2 5WA England on 9 May 2012
|
|
|
02 May 2012
|
02 May 2012
Annual return made up to 6 August 2011 with full list of shareholders
|