|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Oct 2018
|
22 Oct 2018
Application to strike the company off the register
|
|
|
30 Jun 2018
|
30 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Registered office address changed from 30 Eagle Avenue Romford RM6 6NJ to 526 Romford Road Forest Gate London E7 8AF on 31 August 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Registered office address changed from 149-151 High Road, New Enterprise House, 6Th Floor Chadwell Heath Romford RM6 6PJ to 30 Eagle Avenue Romford RM6 6NJ on 19 March 2015
|
|
|
28 May 2014
|
28 May 2014
Certificate of change of name
|
|
|
24 Apr 2014
|
24 Apr 2014
Annual return made up to 19 February 2014 with full list of shareholders
|
|
|
24 Apr 2014
|
24 Apr 2014
Director's details changed for Mr Muzzamal Ahmed on 28 February 2014
|
|
|
24 Apr 2014
|
24 Apr 2014
Registered office address changed from 9 Unit 4 - 3Rd Floor City House, Cranbrook Road Ilford Essex IG1 4DU England on 24 April 2014
|
|
|
19 Feb 2013
|
19 Feb 2013
Incorporation
|