|
|
20 Nov 2025
|
20 Nov 2025
Final Gazette dissolved following liquidation
|
|
|
20 Aug 2025
|
20 Aug 2025
Notice of final account prior to dissolution
|
|
|
26 Mar 2025
|
26 Mar 2025
Progress report in a winding up by the court
|
|
|
25 Jul 2024
|
25 Jul 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 25 July 2024
|
|
|
29 Mar 2024
|
29 Mar 2024
Progress report in a winding up by the court
|
|
|
24 Mar 2023
|
24 Mar 2023
Progress report in a winding up by the court
|
|
|
11 May 2022
|
11 May 2022
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Progress report in a winding up by the court
|
|
|
29 Mar 2021
|
29 Mar 2021
Progress report in a winding up by the court
|
|
|
30 Jan 2020
|
30 Jan 2020
Registered office address changed from Star House Star Hill Rochester ME1 1UX United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on 30 January 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Appointment of a liquidator
|
|
|
13 Mar 2019
|
13 Mar 2019
Order of court to wind up
|
|
|
02 Oct 2014
|
02 Oct 2014
Compulsory strike-off action has been suspended
|
|
|
01 Jul 2014
|
01 Jul 2014
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2013
|
27 Sep 2013
Annual return made up to 27 September 2013 with full list of shareholders
|
|
|
19 Dec 2012
|
19 Dec 2012
Annual return made up to 27 September 2012 with full list of shareholders
|
|
|
22 Jun 2012
|
22 Jun 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
02 Nov 2011
|
02 Nov 2011
Annual return made up to 27 September 2011 with full list of shareholders
|
|
|
05 Oct 2011
|
05 Oct 2011
Director's details changed for Mr Mehdi Farahmand Afshar on 20 September 2011
|
|
|
01 Oct 2010
|
01 Oct 2010
Current accounting period shortened from 30 September 2011 to 30 June 2011
|
|
|
27 Sep 2010
|
27 Sep 2010
Incorporation
|