|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Oct 2016
|
08 Oct 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Resolutions
|
|
|
07 Apr 2016
|
07 Apr 2016
Termination of appointment of Mohamed Sharif Ba-Alawi as a director on 7 April 2016
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 12 August 2015 with full list of shareholders
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
|
|
|
15 Aug 2014
|
15 Aug 2014
Director's details changed for Mr Mohamed Sharif Ba-Alawi on 4 August 2014
|
|
|
04 Aug 2014
|
04 Aug 2014
Appointment of Mr Mohamed Sharif Sufi Ba-Alawi as a director on 4 August 2014
|
|
|
10 Dec 2013
|
10 Dec 2013
Certificate of change of name
|
|
|
10 Dec 2013
|
10 Dec 2013
Change of name notice
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 12 August 2013 with full list of shareholders
|
|
|
02 Oct 2012
|
02 Oct 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
05 Sep 2012
|
05 Sep 2012
Annual return made up to 12 August 2012 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Statement of capital following an allotment of shares on 1 May 2012
|
|
|
23 May 2012
|
23 May 2012
Previous accounting period shortened from 31 August 2012 to 31 March 2012
|
|
|
18 May 2012
|
18 May 2012
Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG United Kingdom on 18 May 2012
|
|
|
09 Dec 2011
|
09 Dec 2011
Appointment of Abuanas Nazrulislam Chowdhury as a director
|
|
|
17 Aug 2011
|
17 Aug 2011
Termination of appointment of Barbara Kahan as a director
|
|
|
12 Aug 2011
|
12 Aug 2011
Incorporation
|