|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Registered office address changed from Room No 10 2nd Floor 214 Whitechapel Road London E1 1BJ to C/O: Redbridge Accountant Ltd Unit 1, Midland House 111-113 Victoria Road Romford RM1 2LX on 19 March 2018
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 13 November 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
30 Dec 2015
|
30 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Registered office address changed from E1 Business Centre Unit-403 7 Whitechapel Road London E1 1DU to Room No 10 2Nd Floor 214 Whitechapel Road London E1 1BJ on 19 February 2015
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
|
|
|
14 Nov 2014
|
14 Nov 2014
Appointment of Mr Md Osman Ghani as a director on 3 November 2014
|
|
|
14 Nov 2014
|
14 Nov 2014
Termination of appointment of Angela Caroline Williams as a director on 3 November 2014
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
13 Aug 2014
|
13 Aug 2014
Termination of appointment of Md Osman Ghani as a director on 23 June 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Appointment of Mrs Angela Caroline Williams as a director on 23 June 2014
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Registered office address changed from 5 Whitechurch Passage London England E1 7QU England on 19 March 2014
|
|
|
01 Aug 2013
|
01 Aug 2013
Annual return made up to 22 June 2013 with full list of shareholders
|
|
|
22 Jun 2012
|
22 Jun 2012
Incorporation
|