|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 9 April 2025 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 9 April 2024 with no updates
|
|
|
22 Apr 2023
|
22 Apr 2023
Confirmation statement made on 9 April 2023 with no updates
|
|
|
07 May 2022
|
07 May 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Change of details for Mr Muhammad Azhar Sultan as a person with significant control on 1 April 2021
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 9 April 2020 with updates
|
|
|
15 Mar 2020
|
15 Mar 2020
Registered office address changed from 6 Noel Road East Ham London E6 3SH England to Outbuilding 46 Mayesbrook Road Dagenham RM8 2EB on 15 March 2020
|
|
|
21 Nov 2019
|
21 Nov 2019
Registered office address changed from Office # 23 Wellesly House 98-102 Cranbrook Road Ilford Essex IG1 4NH England to 6 Noel Road East Ham London E6 3SH on 21 November 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
|