|
|
15 Aug 2024
|
15 Aug 2024
Final Gazette dissolved following liquidation
|
|
|
24 May 2019
|
24 May 2019
Dissolution deferment
|
|
|
24 May 2019
|
24 May 2019
Completion of winding up
|
|
|
05 May 2017
|
05 May 2017
Order of court to wind up
|
|
|
19 Jun 2015
|
19 Jun 2015
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 72 Elm Road Grays Essex RM176LD on 19 June 2015
|
|
|
18 Aug 2014
|
18 Aug 2014
Registered office address changed from 84 Brick Lane London E16RL to Kemp House 152 City Road London EC1V 2NX on 18 August 2014
|
|
|
07 Jun 2014
|
07 Jun 2014
Compulsory strike-off action has been discontinued
|
|
|
06 Jun 2014
|
06 Jun 2014
Annual return made up to 13 March 2014 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Director's details changed for Mr Ansar Ali on 5 June 2014
|
|
|
03 Jun 2014
|
03 Jun 2014
Registered office address changed from Davenport House 16 Pepper Street London E14 9RP England on 3 June 2014
|
|
|
02 Jun 2014
|
02 Jun 2014
Certificate of change of name
|
|
|
23 Apr 2014
|
23 Apr 2014
Compulsory strike-off action has been suspended
|
|
|
11 Mar 2014
|
11 Mar 2014
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2013
|
18 Jun 2013
Annual return made up to 13 March 2013 with full list of shareholders
|
|
|
18 Jun 2013
|
18 Jun 2013
Registered office address changed from 5 Harbour Exchange Square Canary Wharf London E14 9XG England on 18 June 2013
|
|
|
13 Sep 2012
|
13 Sep 2012
Termination of appointment of Sami Raja as a director
|
|
|
13 Mar 2012
|
13 Mar 2012
Incorporation
|