|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2022
|
01 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
29 May 2021
|
29 May 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
22 Mar 2020
|
22 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Mr Kamil Badiuzzaman Salamuthally on 10 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Secretary's details changed for Mr Kamil Badiuzzaman Salamuthally on 10 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Registered office address changed from 50 Poynter Road Enfield EN1 1DL England to 19 Mereworth Close Leicester LE5 0NS on 16 July 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Registered office address changed from 16 Gresham Road Brentwood Essex CM14 4HN to 50 Poynter Road Enfield EN1 1DL on 19 September 2018
|
|
|
25 Mar 2018
|
25 Mar 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 9 March 2015
|
|
|
06 Jan 2016
|
06 Jan 2016
Registered office address changed from 50 Poynter Road Enfield Middlesex EN1 1DL England to 16 Gresham Road Brentwood Essex CM14 4HN on 6 January 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Administrative restoration application
|