|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
Application to strike the company off the register
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
24 Sep 2016
|
24 Sep 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
10 Sep 2016
|
10 Sep 2016
Registered office address changed from 2 Moxon Street Barnet Hertfordshire EN5 5TY to 72a Southover London N12 7HB on 10 September 2016
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
24 Sep 2014
|
24 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
27 Sep 2013
|
27 Sep 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
27 Sep 2013
|
27 Sep 2013
Appointment of Mr Mohammad Zaman Shahriary as a director
|
|
|
20 Mar 2013
|
20 Mar 2013
Annual return made up to 30 September 2012 with full list of shareholders
|
|
|
19 Mar 2013
|
19 Mar 2013
Termination of appointment of Mohammad Shahriary as a director
|
|
|
18 Mar 2013
|
18 Mar 2013
Termination of appointment of Mohammad Shahriary as a director
|
|
|
24 Sep 2012
|
24 Sep 2012
Annual return made up to 23 September 2012 with full list of shareholders
|
|
|
23 Sep 2012
|
23 Sep 2012
Director's details changed for Mr. Nicolas Kweesi Djin on 23 September 2012
|
|
|
23 Sep 2012
|
23 Sep 2012
Registered office address changed from 30 Angus Gardens London NW9 5LE United Kingdom on 23 September 2012
|
|
|
05 Sep 2012
|
05 Sep 2012
Incorporation
|