|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2021
|
16 Sep 2021
Application to strike the company off the register
|
|
|
15 Sep 2021
|
15 Sep 2021
Previous accounting period shortened from 30 September 2021 to 31 March 2021
|
|
|
10 Sep 2021
|
10 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2020
|
28 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 22 Nuffield Road Headington Oxford OX3 8RE on 3 July 2019
|
|
|
30 Jun 2019
|
30 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Cessation of Maryam Moazzam as a person with significant control on 1 October 2017
|
|
|
13 Jun 2018
|
13 Jun 2018
Notification of Moazzam Ayoub as a person with significant control on 1 October 2017
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Registered office address changed from Flat 69 Royal Drive Princess Park Manor London N11 3FN to 86-90 Paul Street London EC2A 4NE on 2 June 2017
|
|
|
30 May 2017
|
30 May 2017
Resolutions
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Appointment of Mrs Maryam Moazzam as a director on 30 August 2016
|
|
|
09 Feb 2017
|
09 Feb 2017
Termination of appointment of Aisha Jabeen Ali as a secretary on 31 August 2016
|