|
|
03 Nov 2018
|
03 Nov 2018
Final Gazette dissolved following liquidation
|
|
|
03 Aug 2018
|
03 Aug 2018
Completion of winding up
|
|
|
22 Feb 2018
|
22 Feb 2018
Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF to Southgate Office Village 286a Chase Road Southgate London N14 6HF on 22 February 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Order of court to wind up
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Previous accounting period shortened from 26 February 2016 to 25 February 2016
|
|
|
02 Apr 2016
|
02 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
27 Nov 2015
|
27 Nov 2015
Previous accounting period shortened from 27 February 2015 to 26 February 2015
|
|
|
29 Aug 2015
|
29 Aug 2015
Termination of appointment of Nabeel Lalji as a director on 30 April 2015
|
|
|
29 Jun 2015
|
29 Jun 2015
Director's details changed for Mr Nabeel Lalji on 27 June 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
29 Nov 2014
|
29 Nov 2014
Previous accounting period shortened from 28 February 2014 to 27 February 2014
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
31 Mar 2013
|
31 Mar 2013
Annual return made up to 25 February 2013 with full list of shareholders
|
|
|
26 Nov 2012
|
26 Nov 2012
Appointment of Mr Nabeel Lalji as a director
|
|
|
26 Mar 2012
|
26 Mar 2012
Annual return made up to 25 February 2012 with full list of shareholders
|
|
|
17 Sep 2011
|
17 Sep 2011
Appointment of Mrs Farin Sunshine as a secretary
|
|
|
17 Sep 2011
|
17 Sep 2011
Termination of appointment of Farin Sunshine as a director
|
|
|
17 Sep 2011
|
17 Sep 2011
Termination of appointment of Farin Sunshine as a secretary
|
|
|
24 Mar 2011
|
24 Mar 2011
Statement of capital following an allotment of shares on 25 February 2011
|