|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for voluntary strike-off
|
|
|
08 May 2018
|
08 May 2018
Application to strike the company off the register
|
|
|
25 Apr 2018
|
25 Apr 2018
Cessation of Shalimul Islam as a person with significant control on 26 February 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Termination of appointment of Shalimul Islam as a director on 26 February 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Termination of appointment of Tuhinul Islam as a secretary on 26 February 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Registered office address changed from 78 Ben Jonson Road London E1 3NN to 116-122 Bridge Road Oulton Broad Lowestoft Suffolk NR33 9JT on 24 February 2015
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 1 February 2014 with full list of shareholders
|
|
|
04 Mar 2013
|
04 Mar 2013
Annual return made up to 1 February 2013 with full list of shareholders
|
|
|
05 Sep 2012
|
05 Sep 2012
Appointment of Mr Tuhinul Islam as a secretary
|
|
|
10 Apr 2012
|
10 Apr 2012
Annual return made up to 1 February 2012 with full list of shareholders
|
|
|
01 Mar 2011
|
01 Mar 2011
Annual return made up to 1 February 2011 with full list of shareholders
|
|
|
14 Jan 2011
|
14 Jan 2011
Termination of appointment of Ruhinul Islam as a director
|
|
|
14 Jan 2011
|
14 Jan 2011
Appointment of Shalimul Islam as a director
|