|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
19 May 2020
|
19 May 2020
Satisfaction of charge 082575300001 in full
|
|
|
19 May 2020
|
19 May 2020
Satisfaction of charge 082575300002 in full
|
|
|
19 May 2020
|
19 May 2020
Satisfaction of charge 082575300003 in full
|
|
|
21 Jan 2020
|
21 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 17 October 2019 with no updates
|
|
|
07 Jan 2020
|
07 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 17 October 2018 with no updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 17 October 2017 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Registration of charge 082575300002, created on 18 August 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Registration of charge 082575300003, created on 18 August 2017
|
|
|
12 May 2017
|
12 May 2017
Termination of appointment of Farida Merali as a director on 1 May 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Termination of appointment of Uneiza Merali as a director on 1 March 2016
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
15 Oct 2014
|
15 Oct 2014
Termination of appointment of Amy Rose Langdown as a director on 15 October 2014
|
|
|
06 Aug 2014
|
06 Aug 2014
Director's details changed for Mrs Uneiza Fiaz Merali on 1 July 2014
|