|
|
12 Nov 2019
|
12 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Apr 2019
|
25 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
31 Mar 2018
|
31 Mar 2018
Confirmation statement made on 29 December 2017 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 29 December 2016 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
02 Apr 2016
|
02 Apr 2016
Annual return made up to 29 December 2015 with full list of shareholders
|
|
|
29 Mar 2016
|
29 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2015
|
10 Oct 2015
Registered office address changed from 103 Cranbrook Road Ilford Essex IG1 4PU to 4 Rowallen Parade Green Lane Dagenham Essex RM8 1XU on 10 October 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 29 December 2014 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Director's details changed for Mr Mansoor Habib on 10 January 2015
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 29 December 2013 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Director's details changed for Mr Mansoor Habib on 20 January 2014
|
|
|
19 Feb 2013
|
19 Feb 2013
Compulsory strike-off action has been discontinued
|
|
|
18 Feb 2013
|
18 Feb 2013
Annual return made up to 29 December 2012 with full list of shareholders
|
|
|
18 Feb 2013
|
18 Feb 2013
Registered office address changed from 423 Ilford Lane Ilford Essex IG1 2PF on 18 February 2013
|