|
|
22 May 2025
|
22 May 2025
Confirmation statement made on 10 May 2025 with no updates
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 10 May 2024 with no updates
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Registered office address changed from 2 Tallow Close Dagenham RM9 6EF England to 26 Noel Street London W1F 8GY on 24 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Confirmation statement made on 10 May 2020 with updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Change of details for Mr Naji Alayass as a person with significant control on 24 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Cessation of Muhammed Khan as a person with significant control on 11 September 2020
|
|
|
07 Aug 2019
|
07 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 10 May 2019 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 10 May 2018 with updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Notification of Muhammed Khan as a person with significant control on 1 December 2017
|
|
|
21 Jun 2018
|
21 Jun 2018
Notification of Naji Alayass as a person with significant control on 6 April 2016
|
|
|
28 Sep 2017
|
28 Sep 2017
Director's details changed for Mr Naji Al Ayass on 14 September 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Registered office address changed from 2a Lucy Crescent London W3 0NH to 2 Tallow Close Dagenham RM9 6EF on 28 September 2017
|