|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2018
|
20 Dec 2018
Notification of Alex Jozef Kerenyi as a person with significant control on 1 August 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Appointment of Mr Alex Jozsef Kerenyi as a director on 1 August 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Termination of appointment of Muhammad Ahmad as a director on 1 August 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from 62 High Road Leyton London E15 2BP England to C/O 144 High Road Leyton London E15 2BX on 11 May 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Termination of appointment of Zahid Shakil as a director on 12 October 2017
|
|
|
14 Oct 2017
|
14 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been suspended
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Dec 2016
|
28 Dec 2016
Registered office address changed from 144 High Road Leyton London E15 2BX to 62 High Road Leyton London E15 2BP on 28 December 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Appointment of Mr Zahid Shakil as a director on 20 November 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
07 Aug 2015
|
07 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Registered office address changed from 62 High Road Leyton London E15 2BP on 20 March 2014
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 25 June 2013 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Certificate of change of name
|