|
|
28 Mar 2017
|
28 Mar 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jan 2017
|
10 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2016
|
09 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
15 Oct 2016
|
15 Oct 2016
Compulsory strike-off action has been suspended
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
|
|
|
25 Nov 2015
|
25 Nov 2015
Registered office address changed from 41 Windsor Avenue Grays Thurrock RM16 2TT to Basement a, Lower Ground Floor, 9 Albert Embankment, London SE1 7SP on 25 November 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 6 September 2014
|
|
|
30 Jul 2015
|
30 Jul 2015
Director's details changed for Mr Zubair Ahmad on 30 August 2014
|
|
|
30 Jul 2015
|
30 Jul 2015
Registered office address changed from 34-44 London Road Morden SM4 5BT to 41 Windsor Avenue Grays Thurrock RM16 2TT on 30 July 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Administrative restoration application
|
|
|
09 Jun 2015
|
09 Jun 2015
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Feb 2015
|
24 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Certificate of change of name
|
|
|
18 Feb 2014
|
18 Feb 2014
Compulsory strike-off action has been discontinued
|
|
|
17 Feb 2014
|
17 Feb 2014
Termination of appointment of Uzair Saad as a secretary on 31 December 2013
|
|
|
21 Jan 2014
|
21 Jan 2014
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2012
|
06 Sep 2012
Incorporation
|