|
|
31 Mar 2026
|
31 Mar 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jan 2026
|
13 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2025
|
09 Dec 2025
Registered office address changed to PO Box 4385, 13502449 - Companies House Default Address, Cardiff, CF14 8LH on 9 December 2025
|
|
|
09 Dec 2025
|
09 Dec 2025
|
|
|
09 Dec 2025
|
09 Dec 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Notice of ceasing to act as receiver or manager
|
|
|
19 Feb 2025
|
19 Feb 2025
Appointment of receiver or manager
|
|
|
10 Dec 2024
|
10 Dec 2024
Notification of Mohammad Fidy as a person with significant control on 11 November 2023
|
|
|
10 Dec 2024
|
10 Dec 2024
Cessation of Nasser Saleh Alanizy as a person with significant control on 11 November 2023
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 10 December 2024 with updates
|
|
|
09 Oct 2024
|
09 Oct 2024
Registration of charge 135024490003, created on 3 October 2024
|
|
|
09 Oct 2024
|
09 Oct 2024
Registration of charge 135024490004, created on 3 October 2024
|
|
|
26 Sep 2024
|
26 Sep 2024
Amended total exemption full accounts made up to 31 July 2022
|
|
|
26 Sep 2024
|
26 Sep 2024
Amended total exemption full accounts made up to 31 July 2023
|
|
|
06 Sep 2024
|
06 Sep 2024
Satisfaction of charge 135024490001 in full
|
|
|
04 Sep 2024
|
04 Sep 2024
Confirmation statement made on 8 July 2024 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Registered office address changed from Mar House 50 the Hyde Edgware Road London NW9 5NG United Kingdom to Unit 1, Mar House, 50 the Hyde London NW9 5NG on 9 August 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Registration of charge 135024490002, created on 12 July 2022
|
|
|
23 Dec 2021
|
23 Dec 2021
Registration of charge 135024490001, created on 15 December 2021
|
|
|
09 Jul 2021
|
09 Jul 2021
Incorporation
|