|
|
07 May 2025
|
07 May 2025
Final Gazette dissolved following liquidation
|
|
|
07 Feb 2025
|
07 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 May 2024
|
30 May 2024
Liquidators' statement of receipts and payments to 25 March 2024
|
|
|
31 May 2023
|
31 May 2023
Liquidators' statement of receipts and payments to 25 March 2023
|
|
|
06 May 2022
|
06 May 2022
Liquidators' statement of receipts and payments to 25 March 2022
|
|
|
02 Jun 2021
|
02 Jun 2021
Liquidators' statement of receipts and payments to 25 March 2021
|
|
|
30 Jun 2020
|
30 Jun 2020
Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from 74 Dukes Avenue London W4 2AF England to 24 Conduit Place London W2 1EP on 21 April 2020
|
|
|
14 Apr 2020
|
14 Apr 2020
Statement of affairs
|
|
|
14 Apr 2020
|
14 Apr 2020
Appointment of a voluntary liquidator
|
|
|
14 Apr 2020
|
14 Apr 2020
Resolutions
|
|
|
02 Sep 2019
|
02 Sep 2019
Registered office address changed from Unit 14 142 Johnson Street Southall Middlesex UB2 5FD to 74 Dukes Avenue London W4 2AF on 2 September 2019
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
|
|
|
26 Jun 2015
|
26 Jun 2015
Director's details changed for Mr. Marhab Mohammad Ali Abu Nayla on 1 May 2015
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
Secretary's details changed for Sylvia De Oliveira on 14 April 2015
|
|
|
02 Jun 2015
|
02 Jun 2015
Director's details changed for Mr. Marhab Mohammad Ali Abu Nayla on 14 April 2015
|