|
|
12 Jul 2022
|
12 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2022
|
16 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
10 Feb 2022
|
10 Feb 2022
Compulsory strike-off action has been suspended
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 20 October 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 20 October 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 20 October 2018 with no updates
|
|
|
16 Sep 2018
|
16 Sep 2018
Change of details for Mr Asim Sahraouei as a person with significant control on 1 August 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Registered office address changed from 155 Normanton Road Derby DE23 6UR England to 3 Merewood Avenue Headington Oxford OX3 8EG on 20 December 2017
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 20 October 2017 with no updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
04 Dec 2015
|
04 Dec 2015
Registered office address changed from 95 Old Ford End Road Queesn Park Bedford MK40 4NF United Kingdom to 155 Normanton Road Derby DE23 6UR on 4 December 2015
|
|
|
19 Mar 2015
|
19 Mar 2015
Appointment of Mrs Shamaila Sahraouei as a director on 19 March 2015
|
|
|
10 Mar 2015
|
10 Mar 2015
Termination of appointment of Shamaila Sahraouei as a director on 8 March 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Appointment of Mrs Shamaila Sahraouei as a director on 6 March 2015
|
|
|
05 Feb 2015
|
05 Feb 2015
Incorporation
|