|
|
01 Feb 2023
|
01 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
12 May 2022
|
12 May 2022
Compulsory strike-off action has been discontinued
|
|
|
05 May 2022
|
05 May 2022
Compulsory strike-off action has been suspended
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 1 November 2021 with no updates
|
|
|
30 Aug 2021
|
30 Aug 2021
Previous accounting period extended from 31 August 2020 to 28 February 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 1 November 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
18 May 2018
|
18 May 2018
Director's details changed for Mr Choudry Farakh Iqbal on 18 May 2018
|
|
|
18 May 2018
|
18 May 2018
Change of details for Mr Nama Rashid as a person with significant control on 18 May 2018
|
|
|
18 May 2018
|
18 May 2018
Registered office address changed from 43a High Street Barkingside Ilford IG6 2AD England to 6 Shrubland Road London E10 7EP on 18 May 2018
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Registered office address changed from 6 Shrubland Road Leyton London Uk E10 7EP to 43a High Street Barkingside Ilford IG6 2AD on 3 November 2016
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
18 Aug 2014
|
18 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
|