|
|
05 Aug 2021
|
05 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Feb 2021
|
24 Feb 2021
Director's details changed for Mr Ameen Ali on 27 March 2018
|
|
|
24 Feb 2021
|
24 Feb 2021
Registered office address changed from 164 166 High Road Ilford Essex IG1 1LL to 202 Francis Road London E10 6PR on 24 February 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 17 July 2020 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Restoration by order of the court
|
|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
Application to strike the company off the register
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 17 July 2019 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Amended total exemption full accounts made up to 31 July 2018
|
|
|
12 Jun 2019
|
12 Jun 2019
Amended total exemption full accounts made up to 31 July 2017
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 17 July 2018 with no updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Director's details changed for Mr Ameen Elahi on 20 July 2018
|
|
|
20 Jul 2018
|
20 Jul 2018
Change of details for Mr Ameen Elahi as a person with significant control on 20 July 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Director's details changed for Mr Ameen Ali on 27 March 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Change of details for Mr Ameen Ali as a person with significant control on 27 March 2018
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Confirmation statement made on 17 July 2016 with updates
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|