|
|
13 Jul 2022
|
13 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Previous accounting period shortened from 31 July 2020 to 30 April 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Termination of appointment of Muhammad Ovais Hafeez as a director on 7 April 2018
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Notification of Siar Ali as a person with significant control on 6 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 17 April 2018 with updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Cessation of Yama Ali as a person with significant control on 5 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Appointment of Mr Muhammad Ovais Hafeez as a director on 6 April 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Termination of appointment of Yama Ali as a director on 5 April 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Appointment of Mr Siar Ali as a director on 6 April 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Registered office address changed from 8 Dunmow Close Romford RM6 5EA England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 22 March 2018
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 21 September 2017 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Registered office address changed from 65B London Road Romford Essex RM7 9QA to 8 Dunmow Close Romford RM6 5EA on 13 July 2017
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 21 September 2016 with updates
|
|
|
19 Jan 2016
|
19 Jan 2016
Certificate of change of name
|
|
|
19 Jan 2016
|
19 Jan 2016
Change of name notice
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
|