|
|
28 Jul 2025
|
28 Jul 2025
Director's details changed for Mr Hasnain Roshanali Merali on 6 July 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Director's details changed for Mr Mahmood Gulamhusein Khaku on 6 July 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Satisfaction of charge 108567560001 in full
|
|
|
05 Dec 2024
|
05 Dec 2024
Satisfaction of charge 108567560002 in full
|
|
|
05 Dec 2024
|
05 Dec 2024
Satisfaction of charge 108567560003 in full
|
|
|
12 Nov 2024
|
12 Nov 2024
Registration of charge 108567560006, created on 7 November 2024
|
|
|
11 Nov 2024
|
11 Nov 2024
Registration of charge 108567560004, created on 7 November 2024
|
|
|
11 Nov 2024
|
11 Nov 2024
Registration of charge 108567560005, created on 7 November 2024
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Termination of appointment of David George Rowe as a secretary on 27 July 2023
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
02 May 2023
|
02 May 2023
Change of details for Merchant Land Investments Limited as a person with significant control on 2 May 2023
|
|
|
02 May 2023
|
02 May 2023
Registered office address changed from 66 Leman Street London E1 8EU England to 61 Charlotte Street London W1T 4PF on 2 May 2023
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|