|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
Application to strike the company off the register
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Previous accounting period shortened from 30 April 2018 to 31 March 2018
|
|
|
21 Dec 2018
|
21 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 April 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
10 Mar 2018
|
10 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2017
|
13 Dec 2017
Registered office address changed from 307C Finchley Road Hampstead London NW3 6EH England to First Floor 459 Finchley Road Hampstead London NW3 6HN on 13 December 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 307C Finchley Road Hampstead London NW3 6EH on 12 January 2017
|
|
|
14 May 2016
|
14 May 2016
Compulsory strike-off action has been discontinued
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
13 May 2016
|
13 May 2016
Director's details changed for Mr Nadir Pyarali Lalani on 13 May 2016
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for compulsory strike-off
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
|