|
|
09 Jul 2019
|
09 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2018
|
30 Apr 2018
Registered office address changed from 43 Lansdowne Court Brighton Road Purley Croydon CR8 2BE to 83 Linden Avenue Higham Ferrers East Northamptonshire NN10 8EU on 30 April 2018
|
|
|
28 Apr 2018
|
28 Apr 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Administrative restoration application
|
|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
07 Apr 2014
|
07 Apr 2014
Annual return made up to 3 March 2014 with full list of shareholders
|
|
|
25 Sep 2013
|
25 Sep 2013
Termination of appointment of Ahmad Allie as a director
|
|
|
25 Sep 2013
|
25 Sep 2013
Termination of appointment of Ahmad Allie as a director
|
|
|
03 Jun 2013
|
03 Jun 2013
Annual return made up to 3 March 2013 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Appointment of Mr Ahmad Tejan Allie as a director
|
|
|
21 May 2013
|
21 May 2013
Appointment of Mr Ahmad Tejan Allie as a director
|
|
|
25 Jan 2013
|
25 Jan 2013
Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 25 January 2013
|
|
|
02 Jan 2013
|
02 Jan 2013
Director's details changed for Miss Lynette Mutize on 2 January 2013
|