|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2017
|
07 Mar 2017
Application to strike the company off the register
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
|
|
|
01 Oct 2015
|
01 Oct 2015
Registered office address changed from 204 Empire House, Empire Way,Wembley Empire Way Wembley Middlesex HA9 0EW to Flat 9 Augusta House, 7 Vandon Passage, London 9 Augusta House 7 Vandon Passage London Uk SW1H 0AS on 1 October 2015
|
|
|
24 Jan 2015
|
24 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
|
|
|
24 Jan 2015
|
24 Jan 2015
Registered office address changed from Flat 9 Augusta House,7 Vandon Passage, London Vandon Passage London SW1H 0AS England to 204 Empire House, Empire Way,Wembley Empire Way Wembley Middlesex HA9 0EW on 24 January 2015
|
|
|
28 May 2014
|
28 May 2014
Registered office address changed from 204 Empire House Empire Way Wembley Park Middx Ha9 Oew on 28 May 2014
|
|
|
27 Dec 2013
|
27 Dec 2013
Annual return made up to 14 December 2013 with full list of shareholders
|
|
|
26 Dec 2013
|
26 Dec 2013
Termination of appointment of Abdel El Hajam as a director
|
|
|
24 Jan 2013
|
24 Jan 2013
Annual return made up to 14 December 2012 with full list of shareholders
|
|
|
22 Dec 2011
|
22 Dec 2011
Annual return made up to 14 December 2011 with full list of shareholders
|
|
|
03 May 2011
|
03 May 2011
Director's details changed for Abdel Hakim El Hajam on 10 April 2011
|
|
|
14 Apr 2011
|
14 Apr 2011
Appointment of Abdel Hakim El Hajam as a director
|
|
|
29 Dec 2010
|
29 Dec 2010
Appointment of Abdulhakim El Hajam as a director
|
|
|
14 Dec 2010
|
14 Dec 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
|
|
|
14 Dec 2010
|
14 Dec 2010
Incorporation
|