|
|
20 Dec 2021
|
20 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
20 Sep 2021
|
20 Sep 2021
Completion of winding up
|
|
|
08 Oct 2020
|
08 Oct 2020
Termination of appointment of Akif Khondaker as a director on 2 October 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Order of court to wind up
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 2 July 2020 with updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Registered office address changed from Suite 151 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England to 129 Mile End Road London E1 4BG on 2 July 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Termination of appointment of Mehedi Hasan as a director on 19 November 2019
|
|
|
27 Nov 2019
|
27 Nov 2019
Appointment of Mr Akif Khondaker as a director on 15 November 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Cessation of Akif Khondaker as a person with significant control on 29 July 2019
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2019
|
08 Feb 2019
Appointment of Mr Mehedi Hasan as a director on 8 February 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Termination of appointment of Akif Khondaker as a director on 7 February 2019
|
|
|
26 Nov 2018
|
26 Nov 2018
Registered office address changed from 2 2 Cromar Way Suite 151 Chelmsford CM1 2QE England to Suite 151 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 26 November 2018
|
|
|
22 Nov 2018
|
22 Nov 2018
Registered office address changed from Waterhouse Business Centre 2 Cromar Way Suite 151 Chelmsford Essex CM1 2QE England to 2 2 Cromar Way Suite 151 Chelmsford CM1 2QE on 22 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from 44 Broadway Bizniz Point London Stratford E15 1XH England to Waterhouse Business Centre 2 Cromar Way Suite 151 Chelmsford Essex CM1 2QE on 21 November 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Notification of Akif Khondaker as a person with significant control on 9 October 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Termination of appointment of Hefazul Karim as a director on 1 October 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Appointment of Mr Hefazul Karim as a director on 26 June 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 3 May 2018 with updates
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from 39 Mark Road Innovation House Hemel Hempstead HP2 7DN England to 44 Broadway Bizniz Point London Stratford E15 1XH on 14 May 2018
|