|
|
02 May 2025
|
02 May 2025
Dissolution deferment
|
|
|
16 Apr 2025
|
16 Apr 2025
Completion of winding up
|
|
|
27 Mar 2018
|
27 Mar 2018
Order of court to wind up
|
|
|
21 Mar 2018
|
21 Mar 2018
Compulsory strike-off action has been suspended
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2018
|
28 Feb 2018
Registered office address changed from 302 Greenhaven Drive London SE28 8FY England to 113 Woolwich High Street, London Woolwich High Street London SE18 6DN on 28 February 2018
|
|
|
29 Dec 2017
|
29 Dec 2017
Termination of appointment of Cynthia Nwamaka Offiah as a director on 15 December 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Registered office address changed from 113 Woolwich High Street Woolwich London SE18 6DN to 302 Greenhaven Drive London SE28 8FY on 6 December 2017
|
|
|
15 May 2017
|
15 May 2017
Termination of appointment of Mukesh Kanji Thakrar as a director on 15 May 2017
|
|
|
09 May 2017
|
09 May 2017
Termination of appointment of Vijay Kanji Thakrar as a director on 1 May 2017
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 29 March 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Registration of charge 075813590001
|
|
|
23 Apr 2013
|
23 Apr 2013
Annual return made up to 29 March 2013 with full list of shareholders
|
|
|
05 Apr 2012
|
05 Apr 2012
Annual return made up to 29 March 2012 with full list of shareholders
|
|
|
17 May 2011
|
17 May 2011
Appointment of Dr Cynthia Nwamaka Offiah as a director
|
|
|
29 Mar 2011
|
29 Mar 2011
Incorporation
|