|
|
08 Sep 2021
|
08 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from 111 st. Marys Road Ilford IG1 1QY England to 23 Hewens Road Uxbridge UB10 0SR on 21 April 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Cessation of Asad Siddiqui as a person with significant control on 1 January 2020
|
|
|
01 Feb 2021
|
01 Feb 2021
Termination of appointment of Asad Siddiqui as a director on 1 January 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Notification of Sajid Ali as a person with significant control on 1 January 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Appointment of Mr Sajid Ali as a director on 28 December 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 8 June 2020 with updates
|
|
|
05 May 2020
|
05 May 2020
Change of details for Mr Asad Siddiqui as a person with significant control on 5 May 2020
|
|
|
26 Apr 2020
|
26 Apr 2020
Cessation of Georges Ephram as a person with significant control on 26 April 2020
|
|
|
26 Apr 2020
|
26 Apr 2020
Registered office address changed from 87 Sipson Road West Drayton Middlesex UB7 9DH United Kingdom to 111 st. Marys Road Ilford IG1 1QY on 26 April 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Appointment of Mr Asad Siddiqui as a director on 4 April 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Termination of appointment of Georges Ephram as a director on 4 April 2020
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 21 June 2019 with updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Incorporation
|