|
|
10 Dec 2024
|
10 Dec 2024
Compulsory strike-off action has been suspended
|
|
|
05 Nov 2024
|
05 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2024
|
03 Sep 2024
Registered office address changed from Samir and Co Ltd 254 Goldhawk Road London W12 9PE England to Flat 29 Grove End Road London NW8 9EN on 3 September 2024
|
|
|
13 Sep 2023
|
13 Sep 2023
Confirmation statement made on 13 September 2023 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Registered office address changed from 237 Portobello Road London W11 1LT England to Samir and Co Ltd 254 Goldhawk Road London W12 9PE on 15 February 2023
|
|
|
26 Sep 2022
|
26 Sep 2022
Confirmation statement made on 13 September 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 13 September 2021 with updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 21 April 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 21 April 2020 with no updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Registered office address changed from 254 Goldhlwk Road London W12 9PE to 237 Portobello Road London W11 1LT on 25 July 2019
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 21 April 2019 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 21 April 2018 with updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Termination of appointment of Abdelrahman Amr Mohamed Abdelhalim as a director on 13 April 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Termination of appointment of Mohamed Moustafa Elsayed Osman as a director on 7 March 2018
|
|
|
08 Nov 2017
|
08 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Previous accounting period shortened from 30 April 2016 to 31 October 2015
|