|
|
24 Aug 2019
|
24 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
24 May 2019
|
24 May 2019
Completion of winding up
|
|
|
13 Jun 2018
|
13 Jun 2018
Order of court to wind up
|
|
|
12 May 2018
|
12 May 2018
Compulsory strike-off action has been suspended
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 7 April 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 7 April 2014 with full list of shareholders
|
|
|
04 Jul 2013
|
04 Jul 2013
Annual return made up to 7 April 2013 with full list of shareholders
|
|
|
04 Sep 2012
|
04 Sep 2012
Statement of capital following an allotment of shares on 1 March 2012
|
|
|
10 Apr 2012
|
10 Apr 2012
Annual return made up to 7 April 2012 with full list of shareholders
|
|
|
22 Jun 2011
|
22 Jun 2011
Appointment of Mr Fayzur Rahman as a director
|
|
|
12 May 2011
|
12 May 2011
Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB United Kingdom on 12 May 2011
|
|
|
12 May 2011
|
12 May 2011
Rectified AP01 was removed from the register on 30/10/2012 as it was invalid
|
|
|
11 May 2011
|
11 May 2011
Termination of appointment of Graham Cowan as a director
|
|
|
10 May 2011
|
10 May 2011
Appointment of Mr Somsu Miah as a director
|
|
|
10 May 2011
|
10 May 2011
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 May 2011
|
|
|
07 Apr 2011
|
07 Apr 2011
Incorporation
|