|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2018
|
20 Oct 2018
Registered office address changed from 29 Fitz Roy Avenue Birmingham B17 8RL United Kingdom to 10 Old Watford Road Bricket Wood St. Albans AL2 3FB on 20 October 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from 10 Bridgepoint Court 125 Old Watford Road Bricket Wood St. Albans AL2 3FB England to 29 Fitz Roy Avenue Birmingham B17 8RL on 18 September 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 31 January 2018 with updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Registered office address changed from 123 Leigh Hunt Drive Leigh Hunt Drive London N14 6DJ England to 10 Bridgepoint Court 125 Old Watford Road Bricket Wood St. Albans AL2 3FB on 11 October 2016
|
|
|
27 Feb 2016
|
27 Feb 2016
Registered office address changed from Flat 10 125 Old Watford Road Bricket Wood St. Albans Hertfordshire AL2 3FB to 123 Leigh Hunt Drive Leigh Hunt Drive London N14 6DJ on 27 February 2016
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
12 Oct 2014
|
12 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
21 Aug 2014
|
21 Aug 2014
Director's details changed for Mr Omid Javani on 5 January 2014
|
|
|
21 Aug 2014
|
21 Aug 2014
Registered office address changed from C/O Mr Omid Javani 123 Leigh Hunt Drive London N14 6DJ England to Flat 10 125 Old Watford Road Bricket Wood St. Albans Hertfordshire AL2 3FB on 21 August 2014
|
|
|
11 Oct 2013
|
11 Oct 2013
Annual return made up to 11 October 2013 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Annual return made up to 10 October 2013 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Director's details changed for Mr Omid Javani on 1 March 2013
|
|
|
12 Feb 2013
|
12 Feb 2013
Incorporation
|