|
|
10 Oct 2023
|
10 Oct 2023
Compulsory strike-off action has been suspended
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
30 Sep 2021
|
30 Sep 2021
Registered office address changed from 7 Edgware Road London W2 2ER England to 111 Bell Street London NW1 6TL on 30 September 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 21 June 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Registered office address changed from 19 Seymour Place London W1H 5BG to 7 Edgware Road London W2 2ER on 10 September 2018
|
|
|
10 Sep 2018
|
10 Sep 2018
Director's details changed for Mr Iqbal Ahamad on 10 September 2018
|
|
|
10 Sep 2018
|
10 Sep 2018
Change of details for Mr Iqbal Ahamad as a person with significant control on 10 September 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Amended micro company accounts made up to 30 June 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 21 June 2017 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Iqbal Ahamad as a person with significant control on 6 April 2017
|
|
|
22 May 2017
|
22 May 2017
Director's details changed for Iqbal Ahamad on 19 May 2017
|
|
|
22 Jul 2016
|
22 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
|