|
|
16 May 2017
|
16 May 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
31 May 2016
|
31 May 2016
Registered office address changed from Flat 4 Harier Court Siddeley Drive Hounslow TW4 7DL to 49 High Street Cranford Hounslow TW5 9RQ on 31 May 2016
|
|
|
31 May 2016
|
31 May 2016
Appointment of Mr Mateusze Imaszewski as a director on 31 May 2016
|
|
|
14 Jan 2016
|
14 Jan 2016
Termination of appointment of Nevid Shafique as a director on 10 January 2016
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
|
|
|
25 Nov 2015
|
25 Nov 2015
Appointment of Mr Nevid Shafique as a director on 25 November 2015
|
|
|
25 Nov 2015
|
25 Nov 2015
Termination of appointment of Radoslav Kotlar as a director on 25 November 2015
|
|
|
23 Sep 2015
|
23 Sep 2015
Appointment of Mr Radoslav Kotlar as a director on 23 September 2015
|
|
|
23 Sep 2015
|
23 Sep 2015
Registered office address changed from Flat 4 Hammer Court Siddelely Drive Hounslow Middlesex TW4 7DL England to Flat 4 Harier Court Siddeley Drive Hounslow TW4 7DL on 23 September 2015
|
|
|
23 Sep 2015
|
23 Sep 2015
Termination of appointment of Sheraz Shahid as a director on 23 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Registered office address changed from 1378 Greenford Road Greenford Middlesex UB6 0HL to Flat 4 Harier Court Siddeley Drive Hounslow TW4 7DL on 21 September 2015
|
|
|
19 Aug 2015
|
19 Aug 2015
Appointment of Mr Sheraz Shahid as a director on 12 August 2015
|
|
|
13 Aug 2015
|
13 Aug 2015
Termination of appointment of Sheraz Shahid as a director on 13 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Termination of appointment of a director
|
|
|
12 Aug 2015
|
12 Aug 2015
Appointment of Mr Sheraz Shahid as a director on 7 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Certificate of change of name
|
|
|
11 Aug 2015
|
11 Aug 2015
Appointment of Mr Sheraz Shahid as a director on 11 August 2015
|
|
|
07 Aug 2015
|
07 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
07 Aug 2015
|
07 Aug 2015
Termination of appointment of Maryam Naz as a director on 7 August 2015
|
|
|
07 Aug 2015
|
07 Aug 2015
Registered office address changed from 77 Kingsley Road Hounslow Middelsex TW34AB England to Flat 4 Harier Court Siddeley Drive Hounslow TW4 7DL on 7 August 2015
|
|
|
24 Jul 2014
|
24 Jul 2014
Incorporation
|