|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from 69 High Street Hounslow Middlesex TW3 1RB to 38 Mandeville Road Isleworth TW7 6AD on 29 March 2022
|
|
|
04 Nov 2021
|
04 Nov 2021
Confirmation statement made on 20 October 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 20 October 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 20 October 2019 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 20 October 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 20 October 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Director's details changed for Mr Latafat Abdulghani on 1 November 2014
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 20 October 2014 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Secretary's details changed for Mr Latafat Abdulghani on 1 November 2014
|
|
|
20 Nov 2013
|
20 Nov 2013
Annual return made up to 20 October 2013 with full list of shareholders
|
|
|
23 Nov 2012
|
23 Nov 2012
Annual return made up to 20 October 2012 with full list of shareholders
|
|
|
01 Aug 2012
|
01 Aug 2012
Registered office address changed from Units 13-14 Bellview Court 183 Hanworth Road Hounslow TW3 3TQ United Kingdom on 1 August 2012
|