|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
24 Jul 2019
|
24 Jul 2019
Application to strike the company off the register
|
|
|
12 Dec 2018
|
12 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Confirmation statement made on 24 September 2018 with no updates
|
|
|
09 Dec 2017
|
09 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 24 September 2017 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Registered office address changed from 254 Goldhawk Road London W12 9PE to 5 Stratford Road Kensington London W8 6RQ on 27 July 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Amended total exemption small company accounts made up to 30 November 2013
|
|
|
11 Mar 2015
|
11 Mar 2015
Amended total exemption small company accounts made up to 30 November 2012
|
|
|
11 Mar 2015
|
11 Mar 2015
Amended total exemption small company accounts made up to 30 September 2011
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Director's details changed for Mr Ayman Hamouda on 24 September 2014
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 24 September 2013 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Registered office address changed from Threshold and Union House 65 69 Shepherds Bush Green Samir and Co London Uk W12 8TX England on 12 December 2013
|