|
|
20 Aug 2025
|
20 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
20 May 2025
|
20 May 2025
Notice of final account prior to dissolution
|
|
|
06 Nov 2024
|
06 Nov 2024
Progress report in a winding up by the court
|
|
|
08 Nov 2023
|
08 Nov 2023
Progress report in a winding up by the court
|
|
|
19 Oct 2023
|
19 Oct 2023
Termination of appointment of Naeem Ullah Goraya as a director on 1 October 2021
|
|
|
19 Oct 2023
|
19 Oct 2023
Termination of appointment of Naeem Goraya as a secretary on 1 October 2021
|
|
|
19 Oct 2023
|
19 Oct 2023
Termination of appointment of Clive Edward Beard as a director on 1 October 2021
|
|
|
03 Nov 2022
|
03 Nov 2022
Progress report in a winding up by the court
|
|
|
30 Sep 2021
|
30 Sep 2021
Appointment of a liquidator
|
|
|
30 Sep 2021
|
30 Sep 2021
Registered office address changed from 176 South Street Romford Essex RM1 1BW England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on 30 September 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Order of court to wind up
|
|
|
10 Apr 2021
|
10 Apr 2021
Director's details changed for Mr Clive Edward Beard on 2 February 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Registered office address changed from 336a Regents Park Road London N3 2LN to 176 South Street Romford Essex RM1 1BW on 27 January 2021
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Clive Beard as a person with significant control on 1 July 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
12 Jun 2015
|
12 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
|