|
|
27 Jun 2017
|
27 Jun 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Apr 2017
|
11 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2016
|
03 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Certificate of change of name
|
|
|
12 Jan 2015
|
12 Jan 2015
Appointment of Mr Abdul Ehsan Mohmand as a director on 12 January 2015
|
|
|
12 Jan 2015
|
12 Jan 2015
Termination of appointment of Ronis Varlaam as a director on 12 January 2015
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England on 1 May 2014
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Annual return made up to 2 September 2012 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Registered office address changed from 79 Sydney Road London N8 0ET on 9 October 2012
|
|
|
14 Sep 2012
|
14 Sep 2012
Termination of appointment of Richard Brown as a secretary
|
|
|
14 Sep 2012
|
14 Sep 2012
Termination of appointment of Richard Brown as a director
|
|
|
01 Aug 2012
|
01 Aug 2012
Registered office address changed from 41 Durban Road Lowestoft Suffolk NR33 0UH on 1 August 2012
|
|
|
28 Jun 2012
|
28 Jun 2012
Resolutions
|
|
|
07 Sep 2011
|
07 Sep 2011
Annual return made up to 2 September 2011 with full list of shareholders
|