|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
Application to strike the company off the register
|
|
|
20 Jan 2018
|
20 Jan 2018
Confirmation statement made on 17 January 2018 with no updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Director's details changed for Miss Farah Ali on 31 March 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Secretary's details changed for Farah Ali on 31 March 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Registered office address changed from 1Sr Floor, 2 Woodberry Grove London N12 0DR to 7 Oakfield Avenue Slough SL1 5AE on 31 March 2017
|
|
|
22 Jan 2017
|
22 Jan 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
17 Jan 2016
|
17 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Secretary's details changed for Farah Ali on 14 April 2014
|
|
|
14 Apr 2014
|
14 Apr 2014
Director's details changed for Miss Farah Ali on 14 April 2014
|
|
|
14 Apr 2014
|
14 Apr 2014
Registered office address changed from 7 Oakfield Avenue Slough SL1 5AE United Kingdom on 14 April 2014
|
|
|
07 Apr 2014
|
07 Apr 2014
Registered office address changed from 7 Templewood Drive Redhill Surrey RH1 2QD United Kingdom on 7 April 2014
|
|
|
31 Dec 2013
|
31 Dec 2013
Termination of appointment of Farah Ali as a director
|
|
|
31 Dec 2013
|
31 Dec 2013
Appointment of Miss Farah Ali as a director
|
|
|
30 Dec 2013
|
30 Dec 2013
Incorporation
|