|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
25 Aug 2021
|
25 Aug 2021
Application to strike the company off the register
|
|
|
07 Jun 2021
|
07 Jun 2021
Registered office address changed from 28-42 Clements Road Ilford IG1 1BA England to 37 Grange Road Ilford Essex IG1 1EU on 7 June 2021
|
|
|
06 Feb 2021
|
06 Feb 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Registered office address changed from 37 Grange Road Ilford IG1 1EU England to 28-42 Clements Road Ilford IG1 1BA on 5 August 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 8 February 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Director's details changed for Mr Yasir Maaz on 11 October 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Change of details for Mr Yasir Maaz as a person with significant control on 11 October 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Registered office address changed from 19 Canterbury Avenue Ilford Essex IG1 3NA to 37 Grange Road Ilford IG1 1EU on 11 October 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 8 February 2018 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Registered office address changed from 91 Cowley Road Ilford Essex IG1 3JJ to 19 Canterbury Avenue Ilford Essex IG1 3NA on 16 March 2015
|
|
|
08 Feb 2014
|
08 Feb 2014
Annual return made up to 8 February 2014 with full list of shareholders
|