|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
25 Apr 2021
|
25 Apr 2021
Application to strike the company off the register
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 22 September 2020 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Current accounting period shortened from 30 September 2019 to 31 May 2019
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 22 September 2019 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Administrative restoration application
|
|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 22 September 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 22 September 2017 with no updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Confirmation statement made on 22 September 2016 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Appointment of Mr Muhammad Abdul Shahid as a director on 1 September 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
Termination of appointment of Rumena Begum as a director on 1 September 2016
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
|
|
|
02 Oct 2015
|
02 Oct 2015
Registered office address changed from 144 Bethnal Green Road London E2 6DG England to 144 Bethnal Green Road London E2 6DG on 2 October 2015
|
|
|
22 Sep 2014
|
22 Sep 2014
Director's details changed for Rumena Begum on 22 September 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Registered office address changed from 114 Bethnal Green Road London E2 6DG United Kingdom to 144 Bethnal Green Road London E2 6DG on 22 September 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Incorporation
|