|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2017
|
09 Oct 2017
Application to strike the company off the register
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 17 December 2016 with updates
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
30 Sep 2015
|
30 Sep 2015
Director's details changed for Mr Mohammed Ahsraful Alam on 30 September 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Registered office address changed from 117 Poplar High Street London E14 0AE to G30B Waterfront Studios 1 Dock Road London E16 1AG on 30 March 2015
|
|
|
04 Apr 2014
|
04 Apr 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
15 Dec 2013
|
15 Dec 2013
Annual return made up to 31 July 2013 with full list of shareholders
|
|
|
23 Nov 2012
|
23 Nov 2012
Director's details changed for Mr Nural Islam on 23 November 2012
|
|
|
23 Nov 2012
|
23 Nov 2012
Director's details changed for Mr Nural Islam on 23 November 2012
|
|
|
23 Nov 2012
|
23 Nov 2012
Director's details changed for Mr Nural Islam on 23 November 2012
|
|
|
23 Nov 2012
|
23 Nov 2012
Director's details changed for Mr Nural Islam on 23 November 2012
|
|
|
16 Nov 2012
|
16 Nov 2012
Registered office address changed from 64 Crowndale Road London Camden NW1 1TP England on 16 November 2012
|
|
|
31 Jul 2012
|
31 Jul 2012
Incorporation
|