|
|
15 Nov 2024
|
15 Nov 2024
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2024
|
01 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2024
|
09 Apr 2024
Cessation of Lomayani Tira as a person with significant control on 4 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Termination of appointment of Lomayani Tira as a director on 4 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Appointment of Mr Olais Tira as a director on 4 April 2024
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 10 July 2023 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 10 July 2022 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 10 July 2021 with no updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 10 July 2020 with updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 10 July 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 10 July 2018 with no updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Registered office address changed from No 6 Chase Road London NW10 6HZ England to Basement Floor Offices 8 Shepherds Bush Road London W6 7PJ on 16 November 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 10 July 2017 with no updates
|
|
|
05 Aug 2016
|
05 Aug 2016
Confirmation statement made on 10 July 2016 with updates
|
|
|
02 May 2016
|
02 May 2016
Registered office address changed from Suite 4, No 6, Chase Road London NW10 6HZ England to No 6 Chase Road London NW10 6HZ on 2 May 2016
|
|
|
28 Apr 2016
|
28 Apr 2016
Registered office address changed from Union & Threshold House 65, Shepherds Bush Green London W12 8TX to Suite 4, No 6, Chase Road London NW10 6HZ on 28 April 2016
|