|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 1 June 2021 with updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Suite 11 Harmont House 20 Harley Street London W1G 9PH on 22 December 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Termination of appointment of Mir Hassan Malkani as a director on 6 July 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 1 January 2020 with updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 1 June 2020 with updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Cessation of Mir Hassan Malkani as a person with significant control on 1 June 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Notification of Vigneswaran Vaheeswaran as a person with significant control on 1 June 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Cessation of Farzana Malkani as a person with significant control on 31 December 2019
|
|
|
05 Jun 2020
|
05 Jun 2020
Appointment of Mr Vigneswaran Vaheeswaran as a director on 1 June 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 2 December 2019 with updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 2 December 2018 with updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 2 December 2017 with updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Change of details for Mrs Farzana Malkani as a person with significant control on 1 December 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
|