|
|
22 Feb 2024
|
22 Feb 2024
Registered office address changed from 2-4 Eastern Road Romford RM1 3PJ England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 22 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Appointment of a voluntary liquidator
|
|
|
22 Feb 2024
|
22 Feb 2024
Resolutions
|
|
|
22 Feb 2024
|
22 Feb 2024
Statement of affairs
|
|
|
22 Jan 2024
|
22 Jan 2024
Confirmation statement made on 19 January 2024 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Termination of appointment of Khabbab Qayyum Mehr as a director on 11 January 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 19 January 2023 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Appointment of Mr Mohammed Nadeem as a director on 12 October 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 19 January 2022 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Certificate of change of name
|
|
|
01 Jul 2021
|
01 Jul 2021
Previous accounting period shortened from 31 July 2021 to 31 August 2020
|
|
|
08 Apr 2021
|
08 Apr 2021
Current accounting period extended from 28 February 2021 to 31 July 2021
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 19 January 2021 with updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from Simplex House Freshwater Road Dagenham RM8 1RX England to 2-4 Eastern Road Romford RM1 3PJ on 18 January 2021
|
|
|
07 Oct 2020
|
07 Oct 2020
Certificate of change of name
|
|
|
14 Aug 2020
|
14 Aug 2020
Resolutions
|
|
|
14 Aug 2020
|
14 Aug 2020
Memorandum and Articles of Association
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 3 August 2020 with updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Statement of capital following an allotment of shares on 29 February 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Statement of capital following an allotment of shares on 29 February 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Notification of Khabbab Qayyum Mehr as a person with significant control on 25 February 2020
|