|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Nov 2019
|
07 Nov 2019
Voluntary strike-off action has been suspended
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Oct 2019
|
28 Oct 2019
Application to strike the company off the register
|
|
|
02 Oct 2019
|
02 Oct 2019
Previous accounting period shortened from 30 June 2019 to 30 April 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Director's details changed for Miss Safeen Ali on 19 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Safeen Ali as a person with significant control on 6 April 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
25 Jun 2016
|
25 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
31 Dec 2015
|
31 Dec 2015
Registered office address changed from 12 Beresford Road Luton LU4 8BE to C/O Capital Accounting Solutions 1st Floor Bethnal Green Road London E2 6AH on 31 December 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
15 Jul 2013
|
15 Jul 2013
Annual return made up to 22 June 2013 with full list of shareholders
|
|
|
05 Nov 2012
|
05 Nov 2012
Certificate of change of name
|