|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2019
|
22 Feb 2019
Application to strike the company off the register
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from Office 1, 206 New Road Croxley Green WD3 3HH England to 14 Lupin Close West Drayton UB7 7UY on 30 November 2018
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Notification of Rana Muhammad Zeeshan as a person with significant control on 1 June 2016
|
|
|
14 Jul 2017
|
14 Jul 2017
Registered office address changed from Crown House, Suite 521 North Circular Road London NW10 7PN England to Office 1, 206 New Road Croxley Green WD3 3HH on 14 July 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 11 June 2017 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Registered office address changed from 40 Connaught Avenue Hounslow TW4 5BW England to Crown House, Suite 521 North Circular Road London NW10 7PN on 16 February 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Director's details changed for Mr Rana Muhammad Zeeshan on 1 January 2017
|
|
|
11 Jul 2016
|
11 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
18 Nov 2015
|
18 Nov 2015
Registered office address changed from 20 Marchside Close Hounslow TW5 9BX to 40 Connaught Avenue Hounslow TW4 5BW on 18 November 2015
|
|
|
17 Jul 2015
|
17 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
|
|
|
11 Jun 2014
|
11 Jun 2014
Incorporation
|