|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Appointment of Mr Nazir Ahmad as a director on 29 September 2020
|
|
|
25 Jan 2021
|
25 Jan 2021
Change of details for Mr Nazir Ahmad as a person with significant control on 29 September 2020
|
|
|
25 Jan 2021
|
25 Jan 2021
Termination of appointment of Nathan Alexander Mathurin-Greene as a director on 29 September 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Registered office address changed from 57 Eastern Avenue East Romford RM1 4SD England to 57 Eastern Avenue East Romford RM1 4SD on 23 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Appointment of Mr Nathan Alexander Mathurin-Greene as a director on 29 September 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Termination of appointment of Nazir Ahmad as a director on 29 September 2020
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Registered office address changed from 57 Eastern Avenue East Romford RM1 4SD England to 57 Eastern Avenue East Romford RM1 4SD on 25 August 2017
|
|
|
25 Aug 2017
|
25 Aug 2017
Registered office address changed from 33 the Mount Noak Hill Romford RM3 7LJ to 57 Eastern Avenue East Romford RM1 4SD on 25 August 2017
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
|