|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2018
|
27 Jun 2018
Application to strike the company off the register
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 11 August 2017 with no updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Resolutions
|
|
|
22 May 2017
|
22 May 2017
Registered office address changed from 40 Broadway London E15 4QS to 132 the Grove London E15 1NS on 22 May 2017
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
21 Jan 2016
|
21 Jan 2016
Certificate of change of name
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
27 Aug 2015
|
27 Aug 2015
Amended total exemption small company accounts made up to 30 November 2013
|
|
|
29 Apr 2015
|
29 Apr 2015
Certificate of change of name
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Director's details changed for Mr Yasser Majid on 1 August 2014
|
|
|
10 Nov 2013
|
10 Nov 2013
Current accounting period extended from 31 August 2013 to 30 November 2013
|
|
|
11 Sep 2013
|
11 Sep 2013
Annual return made up to 13 August 2013 with full list of shareholders
|
|
|
12 Jul 2013
|
12 Jul 2013
Registered office address changed from Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 12 July 2013
|
|
|
13 Aug 2012
|
13 Aug 2012
Incorporation
|