|
|
19 Mar 2021
|
19 Mar 2021
Bona Vacantia disclaimer
|
|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
02 May 2019
|
02 May 2019
Termination of appointment of Omer Jamil Shaikh as a director on 26 April 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 17 December 2018 with no updates
|
|
|
18 May 2018
|
18 May 2018
Termination of appointment of Wsm Partners Llp as a secretary on 15 May 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 17 December 2017 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
Appointment of Mr Omer Shaikh as a director on 30 August 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from 20 the Green Richmond TW9 1PX United Kingdom to 11 Lichfield Terrace Sheen Road Richmond Surrey TW9 1AS on 26 September 2017
|
|
|
10 May 2017
|
10 May 2017
Registered office address changed from C/O Wsm Partners Llp Connect House / 133-137 Alexandra Road London SW19 7JY United Kingdom to 20 the Green Richmond TW9 1PX on 10 May 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 17 December 2016 with updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Director's details changed for Ms Elizabeth Sprogis on 17 December 2016
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2016
|
22 Jun 2016
Appointment of Mrs Kristina Sprogis as a director on 11 May 2016
|
|
|
18 Dec 2015
|
18 Dec 2015
Incorporation
|