|
|
31 Mar 2020
|
31 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 27 July 2018 with updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Notification of Timur Izli as a person with significant control on 28 July 2017
|
|
|
10 Aug 2018
|
10 Aug 2018
Cessation of Kamran Mahdavi as a person with significant control on 28 July 2017
|
|
|
10 Aug 2018
|
10 Aug 2018
Termination of appointment of Kamran Mahdavi as a director on 28 July 2017
|
|
|
04 Apr 2018
|
04 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 27 July 2017 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2016
|
10 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Previous accounting period extended from 31 July 2014 to 31 December 2014
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 31 October 2014
|
|
|
02 Sep 2013
|
02 Sep 2013
Annual return made up to 27 July 2013 with full list of shareholders
|
|
|
23 Aug 2012
|
23 Aug 2012
Registered office address changed from Southgate Office Village 286B Chase Road London N4 6HF United Kingdom on 23 August 2012
|
|
|
27 Jul 2012
|
27 Jul 2012
Incorporation
|