|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
22 Jan 2020
|
22 Jan 2020
Application to strike the company off the register
|
|
|
16 Jan 2020
|
16 Jan 2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
|
|
|
07 Jan 2020
|
07 Jan 2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
|
|
|
07 Jan 2020
|
07 Jan 2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
|
|
|
19 Sep 2019
|
19 Sep 2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
|
|
|
19 Sep 2019
|
19 Sep 2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
|
|
|
02 Sep 2019
|
02 Sep 2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
|
|
|
17 Jun 2019
|
17 Jun 2019
Satisfaction of charge 093086180007 in full
|
|
|
17 Jun 2019
|
17 Jun 2019
Satisfaction of charge 093086180008 in full
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Previous accounting period shortened from 30 March 2018 to 29 March 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Termination of appointment of Enamur Ur Rahman as a director on 14 August 2018
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Satisfaction of charge 093086180006 in full
|
|
|
14 Nov 2017
|
14 Nov 2017
Registration of charge 093086180007, created on 13 November 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Registration of charge 093086180008, created on 13 November 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017
|