|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
Application to strike the company off the register
|
|
|
06 Jan 2019
|
06 Jan 2019
Registered office address changed from Excelsior House Room 3, Suite 4, 3-5 Balfour Road Ilford Essex IG1 4HP England to 3 the Coppins Chadwell Avenue Romford Essex RM6 4QL on 6 January 2019
|
|
|
21 Jan 2018
|
21 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Excelsior House Room 3, Suite 4, 3-5 Balfour Road Ilford Essex IG1 4HP on 3 October 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Registered office address changed from PO Box 5689 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to 27 Old Gloucester Street London WC1N 3AX on 10 March 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
07 Nov 2015
|
07 Nov 2015
Director's details changed for Mr Muhammad Kamran on 7 November 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
19 Jan 2015
|
19 Jan 2015
Registered office address changed from Po Box Box 5689 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England to Po Box 5689 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 19 January 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Registered office address changed from 369 Strone Road Manor Park London E12 6TW to Po Box Box 5689 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 14 January 2015
|
|
|
04 Mar 2014
|
04 Mar 2014
Annual return made up to 10 January 2014 with full list of shareholders
|
|
|
10 Jan 2013
|
10 Jan 2013
Incorporation
|