|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
25 May 2019
|
25 May 2019
Confirmation statement made on 13 May 2019 with no updates
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
20 May 2017
|
20 May 2017
Confirmation statement made on 13 May 2017 with updates
|
|
|
12 Jun 2016
|
12 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 13 May 2014 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Termination of appointment of Kamal Shamaki as a director
|
|
|
05 Jun 2014
|
05 Jun 2014
Termination of appointment of Kamal Shamaki as a director
|
|
|
05 Jun 2014
|
05 Jun 2014
Registered office address changed from Tripoli House 93 Aylmer Road London W12 9LG England on 5 June 2014
|
|
|
31 May 2013
|
31 May 2013
Annual return made up to 13 May 2013 with full list of shareholders
|
|
|
30 May 2013
|
30 May 2013
Director's details changed for Mr Abdo Gadmour on 31 January 2012
|
|
|
07 Jun 2012
|
07 Jun 2012
Annual return made up to 13 May 2012 with full list of shareholders
|
|
|
06 Jun 2012
|
06 Jun 2012
Director's details changed for Mr Abdo Gadmour on 6 June 2012
|
|
|
06 Jun 2012
|
06 Jun 2012
Director's details changed for Mr Ian Painter on 6 June 2012
|
|
|
06 Jun 2012
|
06 Jun 2012
Director's details changed for Mr Kamal Ahmad Shamaki on 6 June 2012
|
|
|
06 Jun 2012
|
06 Jun 2012
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 6 June 2012
|