|
|
05 Nov 2019
|
05 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 17 August 2019 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Aug 2019
|
08 Aug 2019
Application to strike the company off the register
|
|
|
28 Sep 2018
|
28 Sep 2018
Secretary's details changed for Mrs Sameera Tufail on 28 September 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Director's details changed for Mrs Ayesha Sandhu on 28 September 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Director's details changed for Dr Atif Khan on 28 September 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 17 August 2018 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Change of details for Mrs Ayesha Tufail Sandhu as a person with significant control on 3 November 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Change of details for Dr Atif Khan as a person with significant control on 3 November 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Registered office address changed from 99 Sidney Road Walton-on-Thames Surrey KT12 2LX to 85 Burdon Lane Cheam Sutton SM2 7BZ on 3 November 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 28 August 2017 with no updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
16 Feb 2015
|
16 Feb 2015
Registered office address changed from 169 Peregrine Road Sunbury-on-Thames TW16 6JJ England to 99 Sidney Road Walton-on-Thames Surrey KT12 2LX on 16 February 2015
|
|
|
28 Aug 2014
|
28 Aug 2014
Incorporation
|