|
|
14 Apr 2025
|
14 Apr 2025
Registered office address changed from 6 Chapel House Street London E14 3AS England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 14 April 2025
|
|
|
14 Apr 2025
|
14 Apr 2025
Appointment of a voluntary liquidator
|
|
|
14 Apr 2025
|
14 Apr 2025
Resolutions
|
|
|
14 Apr 2025
|
14 Apr 2025
Statement of affairs
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 9 July 2024 with updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 9 July 2023 with updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 9 July 2022 with updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Confirmation statement made on 9 July 2021 with updates
|
|
|
17 Jul 2020
|
17 Jul 2020
Confirmation statement made on 9 July 2020 with updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 9 July 2019 with updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Notification of Luthfur Rahman as a person with significant control on 27 April 2016
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 13 July 2018 with updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 31 July 2017 with updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Cessation of Muhammed Nadir Noor as a person with significant control on 1 July 2016
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Director's details changed for Mr Mohammed Luthfur Rahman on 1 July 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Appointment of Mr Mohammed Luthfur Rahman as a director on 1 July 2016
|