|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
Compulsory strike-off action has been suspended
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
31 May 2017
|
31 May 2017
Registered office address changed from 35 Woodford Avenue Ilford Essex IG2 6UF England to 839 High Road Goodmays Ilford IG3 8TG on 31 May 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
15 May 2017
|
15 May 2017
Director's details changed for Mr Abid Mustafa Khan Rana on 15 May 2017
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
11 Feb 2016
|
11 Feb 2016
Registered office address changed from 320 Romford Road Forest Gate London E7 8BD to 35 Woodford Avenue Ilford Essex IG2 6UF on 11 February 2016
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Annual return made up to 27 April 2013 with full list of shareholders
|
|
|
16 Jul 2012
|
16 Jul 2012
Previous accounting period extended from 30 April 2012 to 30 June 2012
|
|
|
15 May 2012
|
15 May 2012
Annual return made up to 27 April 2012 with full list of shareholders
|
|
|
09 Nov 2011
|
09 Nov 2011
Registered office address changed from 375 Aldborough Road South Ilford Essex IG3 8JL United Kingdom on 9 November 2011
|
|
|
27 Apr 2011
|
27 Apr 2011
Incorporation
|