|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Mar 2022
|
04 Mar 2022
Cessation of Theset Ltd as a person with significant control on 1 January 2021
|
|
|
20 Feb 2020
|
20 Feb 2020
Termination of appointment of Omar Patel as a director on 17 February 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Appointment of Mr Faizel Iqbal as a director on 17 February 2020
|
|
|
01 Oct 2019
|
01 Oct 2019
Voluntary strike-off action has been suspended
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Sep 2019
|
12 Sep 2019
Application to strike the company off the register
|
|
|
10 Sep 2019
|
10 Sep 2019
Registered office address changed from 190 High Street London E15 2NE to 329-333 High Street London E15 2TF on 10 September 2019
|
|
|
27 May 2019
|
27 May 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
14 Apr 2018
|
14 Apr 2018
Confirmation statement made on 13 April 2018 with updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 18 October 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
|
|
|
28 Sep 2015
|
28 Sep 2015
Termination of appointment of Waseem Tailor as a director on 28 September 2015
|
|
|
05 May 2015
|
05 May 2015
Statement of capital following an allotment of shares on 6 April 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Certificate of change of name
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Previous accounting period extended from 31 January 2014 to 28 February 2014
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 15 January 2014 with full list of shareholders
|
|
|
06 Mar 2014
|
06 Mar 2014
Registered office address changed from 205 E1 Business Centre 7 Whitechapel Road London E1 1DU United Kingdom on 6 March 2014
|