|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from 13 Dorrington Point Bromley High Street London E3 3EL England to Vanilla Factory Unit G1 Wood Street Liverpool L1 4AQ on 26 September 2017
|
|
|
10 Jun 2017
|
10 Jun 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Termination of appointment of Amerjit Singh as a director on 1 December 2016
|
|
|
26 Apr 2017
|
26 Apr 2017
Termination of appointment of Abdirazaq Mohamed Abdile Hussein as a director on 1 December 2016
|
|
|
24 Apr 2017
|
24 Apr 2017
Appointment of Mr Graham John Fry as a director on 1 January 2014
|
|
|
17 Feb 2017
|
17 Feb 2017
Registered office address changed from 22 Redclyf House Cephas Street London E1 4JD England to 13 Dorrington Point Bromley High Street London E3 3EL on 17 February 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 12 December 2016 with updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
30 Jan 2017
|
30 Jan 2017
Registered office address changed from Flat 14 the Old Fire Station 340 Lewisham High Street London SE13 6LE to 22 Redclyf House Cephas Street London E1 4JD on 30 January 2017
|
|
|
28 Jan 2017
|
28 Jan 2017
Appointment of Mr Abdirazaq Mohamed Abdile Hussein as a director on 1 October 2015
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Aug 2016
|
06 Aug 2016
Termination of appointment of Rajdeep Singh Kundhi as a director on 14 February 2014
|
|
|
18 Jul 2016
|
18 Jul 2016
Appointment of Mr Amerjit Singh as a director on 12 December 2012
|
|
|
21 Jan 2016
|
21 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 12 December 2014
|
|
|
16 Jan 2016
|
16 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
|
|
|
10 Jan 2016
|
10 Jan 2016
Amended total exemption small company accounts made up to 31 December 2014
|
|
|
10 Jan 2016
|
10 Jan 2016
Amended total exemption small company accounts made up to 31 December 2013
|
|
|
29 Dec 2015
|
29 Dec 2015
Registered office address changed from 14 the Old Fire Station 340 Lewisham High Street London SE13 6LE England to Flat 14 the Old Fire Station 340 Lewisham High Street London SE13 6LE on 29 December 2015
|
|
|
29 Dec 2015
|
29 Dec 2015
Registered office address changed from 14 Lewisham High Street London SE13 6LE England to Flat 14 the Old Fire Station 340 Lewisham High Street London SE13 6LE on 29 December 2015
|
|
|
24 Dec 2015
|
24 Dec 2015
Appointment of Mr Rajdeep Singh Kundhi as a director on 12 December 2012
|
|
|
24 Dec 2015
|
24 Dec 2015
Registered office address changed from Flat 22, Redclyf House Cephas Street London E1 4JD United Kingdom to 14 Lewisham High Street London SE13 6LE on 24 December 2015
|
|
|
15 Dec 2015
|
15 Dec 2015
Termination of appointment of Barbara Kahan as a director on 24 November 2014
|