|
|
15 May 2023
|
15 May 2023
Final Gazette dissolved following liquidation
|
|
|
15 Feb 2023
|
15 Feb 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Oct 2021
|
28 Oct 2021
Registered office address changed from 47 Shaftesbury Road London E7 8PD England to 66 Earl Street Maidstone Kent ME14 1PS on 28 October 2021
|
|
|
28 Oct 2021
|
28 Oct 2021
Statement of affairs
|
|
|
28 Oct 2021
|
28 Oct 2021
Resolutions
|
|
|
28 Oct 2021
|
28 Oct 2021
Appointment of a voluntary liquidator
|
|
|
14 Mar 2021
|
14 Mar 2021
Registered office address changed from 4 Wangey Road Chadwell Heath Romford RM6 4DD England to 47 Shaftesbury Road London E7 8PD on 14 March 2021
|
|
|
31 Dec 2020
|
31 Dec 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Appointment of Mr Syed Daud Ghaznavi as a director on 8 September 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Registered office address changed from 47 Shaftesbury Road London E7 8PD England to 4 Wangey Road Chadwell Heath Romford RM6 4DD on 13 July 2020
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Amended total exemption full accounts made up to 30 September 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from 223 -225 Whitechapel Road London E1 1DB England to 47 Shaftesbury Road London E7 8PD on 20 December 2018
|
|
|
11 Nov 2018
|
11 Nov 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
11 Nov 2018
|
11 Nov 2018
Registered office address changed from 54 New Road Ilford Essex IG3 8AT to 223 -225 Whitechapel Road London E1 1DB on 11 November 2018
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
15 Oct 2015
|
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|