|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
29 Nov 2022
|
29 Nov 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
28 Apr 2022
|
28 Apr 2022
Liquidators' statement of receipts and payments to 2 March 2022
|
|
|
25 Jun 2021
|
25 Jun 2021
Change of details for Mr Yaseen Mahmood Khan as a person with significant control on 1 August 2020
|
|
|
23 Jun 2021
|
23 Jun 2021
Director's details changed for Mr Yaseen Mahmood Khan on 1 August 2020
|
|
|
15 Mar 2021
|
15 Mar 2021
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 601 High Road Leytonstone London E11 4PA on 15 March 2021
|
|
|
13 Mar 2021
|
13 Mar 2021
Resolutions
|
|
|
12 Mar 2021
|
12 Mar 2021
Declaration of solvency
|
|
|
12 Mar 2021
|
12 Mar 2021
Appointment of a voluntary liquidator
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 7 January 2021
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Current accounting period shortened from 31 May 2020 to 31 March 2020
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 23 June 2019 with updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Mr Yaseen Mahmood Khan as a person with significant control on 22 June 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Mr Yaseen Mahmood Khan on 22 June 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Notification of Yaseen Mahmood Khan as a person with significant control on 23 June 2017
|
|
|
16 Jul 2019
|
16 Jul 2019
Cessation of Jonathan James Pearce as a person with significant control on 23 June 2017
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from Sharman Fielding House the Oval 57 New Walk Leicester Leics LE1 7EA England to Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ on 10 July 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Registered office address changed from PO Box Flat 12 51 Lisson Street London NW1 5DE England to Sharman Fielding House the Oval 57 New Walk Leicester Leics LE1 7EA on 14 September 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 23 June 2018 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Nov 2017
|
10 Nov 2017
Termination of appointment of Jonathan James Pearce as a director on 9 November 2017
|