|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2019
|
20 Feb 2019
Application to strike the company off the register
|
|
|
03 Jan 2019
|
03 Jan 2019
Registered office address changed from Crimson House, 449 Kingsbury Road London NW9 9DY England to 221 Finchley Road Finchley Road London NW3 6LP on 3 January 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Termination of appointment of Aamna Ahmed as a director on 3 January 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Appointment of Mr Sheikh Javed Ahmad as a director on 3 January 2019
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 19 June 2017 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Notification of Aamna Ahmed as a person with significant control on 1 June 2017
|
|
|
21 Aug 2017
|
21 Aug 2017
Registered office address changed from 449 Kingsbury Road London NW9 9DY England to Crimson House, 449 Kingsbury Road London NW9 9DY on 21 August 2017
|
|
|
01 Oct 2016
|
01 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2016
|
28 Sep 2016
Annual return made up to 19 June 2016 with full list of shareholders
|
|
|
13 Sep 2016
|
13 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Oct 2015
|
19 Oct 2015
Registered office address changed from 12 Wordsworth House Stafford Road London Greater London NW6 5YT to 449 Kingsbury Road London NW9 9DY on 19 October 2015
|
|
|
19 Jun 2015
|
19 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
|
|
|
19 Jun 2015
|
19 Jun 2015
Termination of appointment of Ambreen Ahmad as a secretary on 18 June 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Termination of appointment of Kamran Ahmad as a director on 1 May 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Appointment of Miss Aamna Ahmed as a director on 1 May 2015
|
|
|
19 Sep 2014
|
19 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
|