|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 13 January 2021 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Previous accounting period shortened from 31 July 2019 to 30 July 2019
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 13 January 2020 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Appointment of Mr Sudhir Sharma as a director on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Termination of appointment of Syed Zakir Hussain as a director on 13 January 2020
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
17 May 2019
|
17 May 2019
Cessation of Syed Zakir Hussain as a person with significant control on 2 January 2019
|
|
|
17 May 2019
|
17 May 2019
Notification of Sudhir Sharma as a person with significant control on 2 January 2019
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 25 May 2018 with updates
|
|
|
22 Jul 2017
|
22 Jul 2017
Confirmation statement made on 14 July 2017 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Registered office address changed from 30 Everton Drive Stanmore Middlesex HA7 1ED England to 26 Oakfield Avenue Harrow HA3 8TJ on 2 June 2017
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
09 Mar 2016
|
09 Mar 2016
Director's details changed for Mr Syed Zakir Hussain on 9 March 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Director's details changed for Mr Syed Zakir Hussain on 14 July 2014
|
|
|
09 Mar 2016
|
09 Mar 2016
Registered office address changed from New House 67-68 Hatton Garden London Gtr London EC1N 8JY United Kingdom to 30 Everton Drive Stanmore Middlesex HA7 1ED on 9 March 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 14 July 2015 with full list of shareholders
|