|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Jul 2020
|
20 Jul 2020
Application to strike the company off the register
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 2 June 2020 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 2 June 2019 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 2 June 2018 with no updates
|
|
|
18 Jun 2017
|
18 Jun 2017
Confirmation statement made on 2 June 2017 with updates
|
|
|
03 Jul 2016
|
03 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Appointment of Mrs Rim Malook as a director on 1 January 2016
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Director's details changed for Mr Ahmed Al Hussainy on 1 January 2015
|
|
|
04 Sep 2014
|
04 Sep 2014
Registered office address changed from 54 Westbere Drive Stanmore Middlesex HA7 4RG to 17 Camborne Road London HA8 8FD on 4 September 2014
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Annual return made up to 2 June 2013 with full list of shareholders
|
|
|
01 Jul 2013
|
01 Jul 2013
Registered office address changed from 66 Marble House Elgin Avenue London W9 3PT United Kingdom on 1 July 2013
|
|
|
05 Jun 2012
|
05 Jun 2012
Statement of capital following an allotment of shares on 1 June 2012
|
|
|
05 Jun 2012
|
05 Jun 2012
Annual return made up to 2 June 2012 with full list of shareholders
|