|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved following liquidation
|
|
|
23 Apr 2019
|
23 Apr 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Apr 2018
|
24 Apr 2018
Statement of affairs
|
|
|
04 Apr 2018
|
04 Apr 2018
Registered office address changed from 29 Rockways Barnet Hertfordshire EN5 3JJ to 21 Highfield Road Dartford Kent DA1 2JS on 4 April 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Appointment of a voluntary liquidator
|
|
|
28 Mar 2018
|
28 Mar 2018
Resolutions
|
|
|
22 Nov 2017
|
22 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Previous accounting period extended from 31 August 2016 to 30 November 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Termination of appointment of Reshma Jaffer as a director
|
|
|
26 Jul 2013
|
26 Jul 2013
Annual return made up to 26 July 2013 with full list of shareholders
|
|
|
26 Jul 2013
|
26 Jul 2013
Termination of appointment of Salim Jaffer as a director
|
|
|
26 Jul 2013
|
26 Jul 2013
Appointment of Mrs Reshma Jaffer as a director
|
|
|
26 Jul 2013
|
26 Jul 2013
Termination of appointment of Frank Truman Limited as a secretary
|
|
|
26 Jul 2013
|
26 Jul 2013
Appointment of Mrs Reshma Jaffer as a secretary
|
|
|
26 Jul 2013
|
26 Jul 2013
Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 26 July 2013
|
|
|
28 Aug 2012
|
28 Aug 2012
Incorporation
|