|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2019
|
06 Jun 2019
Registered office address changed from 2 Pollards Hill East London SW16 4UT to Financial Chambers 134-136 Whitehorse Road Croydon CR0 2LA on 6 June 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 8 August 2018 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2017
|
23 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 8 August 2017 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2016
|
07 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 8 August 2016 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
|
|
|
20 Dec 2014
|
20 Dec 2014
Compulsory strike-off action has been discontinued
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 8 August 2014 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 8 August 2013 with full list of shareholders
|
|
|
07 Sep 2012
|
07 Sep 2012
Registered office address changed from 134-136 Whitehorse Road Croydon CR0 2LA United Kingdom on 7 September 2012
|
|
|
20 Aug 2012
|
20 Aug 2012
Director's details changed for Mr Azhar Rehman on 9 August 2012
|