|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2020
|
26 Aug 2020
Resolutions
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 25 August 2020 with updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Termination of appointment of Suhana Begum as a director on 3 June 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Cessation of Suhana Begum as a person with significant control on 3 June 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Notification of Jarin Haque as a person with significant control on 3 June 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Appointment of Mrs Jarin Haque as a director on 3 June 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Resolutions
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 14 July 2020 with updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Notification of Suhana Begum as a person with significant control on 1 June 2019
|
|
|
15 Jul 2020
|
15 Jul 2020
Cessation of Mohammad Omare Faruk as a person with significant control on 1 June 2019
|
|
|
15 Jul 2020
|
15 Jul 2020
Termination of appointment of Mohammad Omare Faruk as a director on 1 June 2019
|
|
|
15 Jul 2020
|
15 Jul 2020
Appointment of Ms Suhana Begum as a director on 1 June 2019
|
|
|
15 Jul 2020
|
15 Jul 2020
Registered office address changed from G08 City Gate House 246-250 Romford Road London E7 9HZ England to Flat 3 Carradale House 88 st. Leonards Road London E14 0SN on 15 July 2020
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 10 May 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Mohammad Omare Faruk as a person with significant control on 20 May 2016
|
|
|
20 May 2016
|
20 May 2016
Incorporation
|