|
|
31 Dec 2019
|
31 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Oct 2019
|
02 Oct 2019
Application to strike the company off the register
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Registered office address changed from 27 - 37 Station Road Hayes UB3 4DX England to 195 New City Road London E13 9QD on 19 November 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from 108 Sutton Court Road London E13 9NS England to 27 - 37 Station Road Hayes UB3 4DX on 3 July 2018
|
|
|
01 Jul 2018
|
01 Jul 2018
Registered office address changed from 27 - 37 Station Road Hayes Middlesex UB3 4DX England to 108 Sutton Court Road London E13 9NS on 1 July 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Cessation of Muhammad Sameer as a person with significant control on 20 May 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Termination of appointment of Muhammad Sameer as a director on 20 May 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
30 Jul 2017
|
30 Jul 2017
Director's details changed for Mr Muhammad Sameer on 17 July 2017
|
|
|
30 Jul 2017
|
30 Jul 2017
Registered office address changed from Suite 20, Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP Great Britain to 27 - 37 Station Road Hayes Middlesex UB3 4DX on 30 July 2017
|
|
|
26 Nov 2016
|
26 Nov 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
21 Dec 2015
|
21 Dec 2015
Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX to Suite 20, Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP on 21 December 2015
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2015
|
03 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 30 October 2014 with full list of shareholders
|
|
|
09 Dec 2014
|
09 Dec 2014
Registered office address changed from 108 Sutton Court Road London E13 9NS to Kemp House, 152-160 City Road London EC1V 2NX on 9 December 2014
|
|
|
09 Dec 2014
|
09 Dec 2014
Director's details changed for Muhammad Sameer on 1 January 2014
|