|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Feb 2022
|
02 Feb 2022
Application to strike the company off the register
|
|
|
01 Feb 2022
|
01 Feb 2022
Change of details for Mr Ahmed Eldessouki as a person with significant control on 11 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Director's details changed for Mr Ahmed Eldessouki on 11 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Director's details changed for Mr Ahmed Eldessouki on 11 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Change of details for Mr Ahmed Eldessouki as a person with significant control on 11 January 2022
|
|
|
08 Jul 2021
|
08 Jul 2021
Change of details for Mr Ahmed Eldessouki as a person with significant control on 1 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Director's details changed for Mr Ahmed Eldessouki on 1 July 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 31 January 2021 with updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 31 January 2020 with updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 31 January 2018 with updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
01 Jul 2016
|
01 Jul 2016
Satisfaction of charge 095745130001 in full
|
|
|
15 Feb 2016
|
15 Feb 2016
Registered office address changed from 137 Dennett Road Unit 4, Churchill Mews Croydon Surrey CR0 3JH England to 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2016
|
|
|
31 Jan 2016
|
31 Jan 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
02 Nov 2015
|
02 Nov 2015
Registration of charge 095745130001, created on 2 November 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Current accounting period shortened from 31 May 2016 to 31 March 2016
|