|
|
20 Apr 2023
|
20 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
20 Jan 2023
|
20 Jan 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Mar 2022
|
10 Mar 2022
Statement of affairs
|
|
|
22 Feb 2022
|
22 Feb 2022
Appointment of a voluntary liquidator
|
|
|
22 Feb 2022
|
22 Feb 2022
Resolutions
|
|
|
16 Feb 2022
|
16 Feb 2022
Registered office address changed from 51 Fife Road Kingston upon Thames KT1 1SF England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 February 2022
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Director's details changed for Mr Surud Hiwaizi on 29 May 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Change of details for Mr Surud Hiwaizi as a person with significant control on 29 May 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 51 Fife Road Kingston upon Thames KT1 1SF on 16 June 2020
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 18 June 2017 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Surud Hiwaizi as a person with significant control on 18 June 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Registered office address changed from 149 Edgware Road London London W2 2HU to Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 17 July 2017
|
|
|
03 Aug 2016
|
03 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
07 Aug 2015
|
07 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
18 Jun 2014
|
18 Jun 2014
Incorporation
|