|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Oct 2019
|
15 Oct 2019
Application to strike the company off the register
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
08 Apr 2018
|
08 Apr 2018
Termination of appointment of Mirza Abeer Uddin Berlas as a director on 14 March 2018
|
|
|
08 Apr 2018
|
08 Apr 2018
Cessation of Mirza Abeer Uddin Berlas as a person with significant control on 20 March 2018
|
|
|
18 Mar 2018
|
18 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
18 Mar 2018
|
18 Mar 2018
Appointment of Mr. Muhammad Idrees as a director on 10 March 2018
|
|
|
18 Mar 2018
|
18 Mar 2018
Registered office address changed from 154 Salisbury Avenue Barking Essex IG11 9XU to 121 Greengate Street London E13 0BG on 18 March 2018
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
05 May 2017
|
05 May 2017
Withdraw the company strike off application
|
|
|
11 Apr 2017
|
11 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
03 Apr 2017
|
03 Apr 2017
Application to strike the company off the register
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
31 Jan 2015
|
31 Jan 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 6 March 2014 with full list of shareholders
|
|
|
06 Mar 2014
|
06 Mar 2014
Director's details changed for Mr Mirza Abeer Uddin Berlas on 5 March 2014
|
|
|
10 Feb 2014
|
10 Feb 2014
Previous accounting period shortened from 31 December 2013 to 31 March 2013
|