|
|
16 Mar 2026
|
16 Mar 2026
Confirmation statement made on 10 March 2026 with updates
|
|
|
16 Mar 2026
|
16 Mar 2026
Notification of Mohammed Abdus Shamad Miraj as a person with significant control on 5 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Registered office address changed from 123 Cavendish Gardens Barking IG11 9DX England to 75 Rainhill Way London E3 3HP on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Cessation of Mohammed Iqbal Malik as a person with significant control on 5 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Appointment of Mr Mohammed Abdus Shamad Miraj as a director on 5 March 2026
|
|
|
11 Nov 2025
|
11 Nov 2025
Change of details for Mr Mohammed Iqbal Malik as a person with significant control on 1 November 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 14 March 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 14 March 2022 with no updates
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2022
|
14 Mar 2022
Registered office address changed from 388-390 Romford Road London E7 8BS England to 123 Cavendish Gardens Barking IG11 9DX on 14 March 2022
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 14 March 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Registered office address changed from 58 Nelson Street London E1 2DE United Kingdom to 388-390 Romford Road London E7 8BS on 13 November 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Director's details changed for Mr Mohammed Iqbal Malik on 1 September 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Incorporation
|