|
|
03 Mar 2021
|
03 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
03 Dec 2020
|
03 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 May 2020
|
12 May 2020
Liquidators' statement of receipts and payments to 4 March 2020
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from G9 Corporation Uk Ltd 2 Creechurch Lane London EC3A 5AY to Olympia House Armitage Road London NW11 8RQ on 20 March 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Appointment of a voluntary liquidator
|
|
|
18 Mar 2019
|
18 Mar 2019
Statement of affairs
|
|
|
18 Mar 2019
|
18 Mar 2019
Resolutions
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 1 July 2017 with no updates
|
|
|
04 Aug 2016
|
04 Aug 2016
Confirmation statement made on 1 July 2016 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Jul 2016
|
07 Jul 2016
Compulsory strike-off action has been suspended
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Termination of appointment of Moinul Khan as a director on 1 January 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Appointment of Mr Abdul Aziz Choudhury as a director on 1 January 2015
|
|
|
07 Aug 2014
|
07 Aug 2014
Annual return made up to 1 July 2014 with full list of shareholders
|
|
|
07 Aug 2014
|
07 Aug 2014
Appointment of Mr Moinul Khan as a director on 1 July 2014
|
|
|
07 Aug 2014
|
07 Aug 2014
Termination of appointment of Abdul Aziz Choudhury as a director on 1 July 2014
|
|
|
26 Dec 2013
|
26 Dec 2013
Registered office address changed from 2 Creechurch Lane London EC3A 5AY United Kingdom on 26 December 2013
|