|
|
18 Jul 2017
|
18 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for voluntary strike-off
|
|
|
20 Apr 2017
|
20 Apr 2017
Application to strike the company off the register
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
18 May 2016
|
18 May 2016
Registered office address changed from Bright Business Centre Ltd 283 High Street North Unit E London E12 6SL England to 283 High Street North London E12 6SL on 18 May 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Registered office address changed from 321, 1-3, Coventry Road Ilford Essex IG1 4QR to Bright Business Centre Ltd 283 High Street North Unit E London E12 6SL on 22 December 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Registered office address changed from Citygate House, 246 - 250 Romford Road London E7 9HZ England to 321, 1-3, Coventry Road Ilford Essex IG1 4QR on 13 April 2015
|
|
|
07 Jul 2014
|
07 Jul 2014
Registered office address changed from Suite-102 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England on 7 July 2014
|
|
|
06 May 2014
|
06 May 2014
Registered office address changed from 102 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England on 6 May 2014
|
|
|
06 May 2014
|
06 May 2014
Registered office address changed from 138 Lonsdale Avenue London E6 3JX on 6 May 2014
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Appointment of Mr Abdul Faizal Abdulbari as a director
|
|
|
11 Feb 2014
|
11 Feb 2014
Termination of appointment of Maruful Aziz as a director
|
|
|
11 Feb 2014
|
11 Feb 2014
Appointment of Mr Abdul Faizal Abdulbari as a secretary
|
|
|
11 Feb 2014
|
11 Feb 2014
Registered office address changed from 66 Chadwell Heath Lane Romford RM6 4NP England on 11 February 2014
|
|
|
11 Feb 2014
|
11 Feb 2014
Termination of appointment of Maruful Aziz as a director
|
|
|
26 Jan 2014
|
26 Jan 2014
Appointment of Mr Maruful Aziz as a director
|
|
|
26 Jan 2014
|
26 Jan 2014
Termination of appointment of Shirin Siddiqua as a director
|
|
|
26 Jan 2014
|
26 Jan 2014
Termination of appointment of Shirin Siddiqua as a secretary
|
|
|
26 Jan 2014
|
26 Jan 2014
Registered office address changed from Flat - a 110 Woodgrange Road London E7 0EW England on 26 January 2014
|
|
|
24 Jan 2013
|
24 Jan 2013
Incorporation
|