|
|
13 Aug 2024
|
13 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for voluntary strike-off
|
|
|
17 May 2024
|
17 May 2024
Application to strike the company off the register
|
|
|
15 May 2024
|
15 May 2024
Registered office address changed from Jhumat House 160 London Road Barking London IG11 8BB United Kingdom to 143 Huntsman Road Ilford IG6 3SP on 15 May 2024
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 2 May 2024 with no updates
|
|
|
17 Mar 2024
|
17 Mar 2024
Previous accounting period shortened from 31 July 2024 to 30 September 2023
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 2 May 2023 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 7 August 2022 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 7 August 2021 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 7 August 2019 with no updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Registered office address changed from 54 Beatrice Avenue London SW16 4UN United Kingdom to Jhumat House 160 London Road Barking London IG11 8BB on 24 September 2018
|
|
|
12 Aug 2018
|
12 Aug 2018
Director's details changed for Miss Nicole Barzey on 1 August 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 9 August 2018 with updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Notification of Nicole Barzey as a person with significant control on 28 July 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Appointment of Miss Nicole Barzey as a director on 28 July 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Cessation of Elizabeth Mayora as a person with significant control on 27 July 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Termination of appointment of Elizabeth Mayora as a director on 27 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Incorporation
|