|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2019
|
12 Dec 2019
Application to strike the company off the register
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 13 July 2019 with no updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 13 July 2018 with no updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 13 July 2017 with no updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 13 July 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
|
|
|
13 Jul 2015
|
13 Jul 2015
Appointment of Mr Nasim Islam as a director on 1 April 2015
|
|
|
13 Jul 2015
|
13 Jul 2015
Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to Unit 2-3 88 Mile End Road London E1 4UN on 13 July 2015
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
|
|
|
29 Nov 2013
|
29 Nov 2013
Previous accounting period shortened from 28 February 2013 to 31 January 2013
|
|
|
19 Nov 2013
|
19 Nov 2013
Director's details changed for Mr Khaled Mohamed Ali Rashad on 19 November 2013
|
|
|
10 Jul 2013
|
10 Jul 2013
Annual return made up to 5 July 2013 with full list of shareholders
|
|
|
10 Jul 2013
|
10 Jul 2013
Director's details changed for Mr Khaled Mohammed Ali Rashad on 1 January 2013
|
|
|
04 Apr 2013
|
04 Apr 2013
Current accounting period shortened from 31 July 2012 to 29 February 2012
|
|
|
10 Nov 2012
|
10 Nov 2012
Compulsory strike-off action has been discontinued
|