|
|
13 Mar 2024
|
13 Mar 2024
Order of court to wind up
|
|
|
13 Mar 2024
|
13 Mar 2024
Order of court - restore and wind up
|
|
|
13 Mar 2024
|
13 Mar 2024
Certificate of change of name
|
|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2019
|
16 Nov 2019
Notification of Roshan Isap as a person with significant control on 7 September 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Cessation of Abdul Isap as a person with significant control on 7 September 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Termination of appointment of Abdul Isap as a director on 7 September 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Appointment of Roshan Isap as a director on 7 September 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Director's details changed for Mr Abdul Isap on 23 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Change of details for Mr Abdul Isap as a person with significant control on 23 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 3 Woods End Preston PR1 4LD on 23 January 2019
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 8 December 2018 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Director's details changed for Mr Abdul Isap on 10 July 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Registered office address changed from 3 Woods End Preston PR1 4LD to 5 Chancery Lane London WC2A 1LG on 20 June 2018
|
|
|
10 Dec 2017
|
10 Dec 2017
Confirmation statement made on 8 December 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
13 Dec 2014
|
13 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
|