|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2022
|
10 Mar 2022
Voluntary strike-off action has been suspended
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2022
|
21 Jan 2022
Application to strike the company off the register
|
|
|
08 Aug 2021
|
08 Aug 2021
Confirmation statement made on 24 July 2021 with no updates
|
|
|
29 Dec 2020
|
29 Dec 2020
Registered office address changed from Flat 9 Ceres Court 29 Fife Road Kingston KT1 1SA England to Ground Floor 181 Sinclair House Thanet Street London WC1H 9QA on 29 December 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Registered office address changed from Shop Nr 122 Drummond St London NW1 2HN England to Flat 9 Ceres Court 29 Fife Road Kingston KT1 1SA on 5 August 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Change of details for Mr Muhammad Bilal Tahir as a person with significant control on 17 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Director's details changed for Mr Muhammad Bilal Tahir on 17 February 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Registered office address changed from Shop Nr 122 Drummond Street London NW1 2HN England to Shop Nr 122 Drummond St London NW1 2HN on 9 January 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Registered office address changed from Shop Nr 122 Drummond St London Nw 2Hn England to Shop Nr 122 Drummond Street London NW1 2HN on 9 January 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Registered office address changed from 1-a Sinclair Thanet St Kings Cross London WC1H 9PZ England to Shop Nr 122 Drummond St London Nw 2Hn on 9 January 2020
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 24 July 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 24 July 2018 with updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Incorporation
|