|
|
01 Oct 2024
|
01 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2022
|
14 May 2022
Voluntary strike-off action has been suspended
|
|
|
19 Apr 2022
|
19 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Apr 2022
|
07 Apr 2022
Application to strike the company off the register
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 15 March 2021 with updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Cessation of Adnan Malik as a person with significant control on 1 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Notification of Faraz Ashraf as a person with significant control on 1 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Termination of appointment of Adnan Malik as a director on 1 March 2020
|
|
|
15 Mar 2021
|
15 Mar 2021
Appointment of Mr Faraz Ashraf as a director on 1 March 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Previous accounting period shortened from 31 August 2019 to 30 August 2019
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Change of details for Mr Adnan Malik as a person with significant control on 1 January 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Director's details changed for Mr Adnan Malik on 1 January 2019
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from 157 Flat C Upper Tooting Road London SW17 7TJ to 404 Brixton Road London SW9 7AW on 30 March 2017
|
|
|
09 Apr 2016
|
09 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
09 Apr 2016
|
09 Apr 2016
Statement of capital following an allotment of shares on 8 April 2016
|