|
|
31 Jan 2023
|
31 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2022
|
30 Jun 2022
Voluntary strike-off action has been suspended
|
|
|
28 Jun 2022
|
28 Jun 2022
Application to strike the company off the register
|
|
|
15 Jun 2022
|
15 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2022
|
30 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2022
|
12 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Director's details changed for Mr Murad Shamsi on 15 September 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Registered office address changed from Unit 1 West 12 Shopping Center Shepherds Bush Green London W12 8PP England to Subway 38 Seven Sisters Road London N7 6AA on 15 September 2020
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
24 Mar 2020
|
24 Mar 2020
Previous accounting period shortened from 30 March 2019 to 29 March 2019
|
|
|
24 Dec 2019
|
24 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 1 March 2019 with updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 1 March 2018 with updates
|
|
|
08 Dec 2017
|
08 Dec 2017
Registered office address changed from 9 Kenelm Close Harrow Middlesex HA1 3TE England to Unit 1 West 12 Shopping Center Shepherds Bush Green London W12 8PP on 8 December 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Registration of charge 100368060001, created on 27 April 2016
|