|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
24 Nov 2017
|
24 Nov 2017
Registered office address changed from C/O, 18S Beehive Lane Ilford Essex IG1 3rd to 93 st. Marys Road Ilford IG1 1QY on 24 November 2017
|
|
|
23 Nov 2017
|
23 Nov 2017
Application to strike the company off the register
|
|
|
15 Feb 2017
|
15 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 2 October 2016 with updates
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2016
|
26 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2016
|
04 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2016
|
13 Jan 2016
Termination of appointment of Muhammad Ibrahim as a director on 13 January 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 2 October 2015 with full list of shareholders
|
|
|
07 Feb 2015
|
07 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 2 October 2014 with full list of shareholders
|
|
|
05 Feb 2015
|
05 Feb 2015
Registered office address changed from C/O Taxexpress.Org.Uk Limited 18(S) Beehive Lane Ilford Essex IG1 3RD to C/O, 18S Beehive Lane Ilford Essex IG1 3RD on 5 February 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2014
|
30 Apr 2014
Appointment of Mr Muhammad Ibrahim as a director
|
|
|
13 Nov 2013
|
13 Nov 2013
Annual return made up to 2 October 2013 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Director's details changed for Rimsha Ibrahim Janjua on 15 March 2013
|
|
|
13 Mar 2013
|
13 Mar 2013
Director's details changed for Rimsha Ibrahim Janjua on 12 March 2013
|
|
|
02 Oct 2012
|
02 Oct 2012
Incorporation
|