|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2017
|
13 Dec 2017
Application to strike the company off the register
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
05 Aug 2016
|
05 Aug 2016
Statement of capital following an allotment of shares on 5 August 2016
|
|
|
05 Aug 2016
|
05 Aug 2016
Registered office address changed from 23 Robin Hood Way Greenford Middlesex UB6 7QN to 2nd Floor Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 5 August 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Certificate of change of name
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 30 January 2014 with full list of shareholders
|
|
|
04 Oct 2013
|
04 Oct 2013
Appointment of Mr Asif Ali as a director
|
|
|
04 Oct 2013
|
04 Oct 2013
Termination of appointment of William Aspinall as a director
|
|
|
04 Oct 2013
|
04 Oct 2013
Registered office address changed from , 23 Robin Hood Way, Greenford, Middlesex, UB6 7QN, England on 4 October 2013
|
|
|
04 Oct 2013
|
04 Oct 2013
Registered office address changed from , Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom on 4 October 2013
|
|
|
30 Jan 2013
|
30 Jan 2013
Incorporation
|