|
|
10 Dec 2019
|
10 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2019
|
16 Sep 2019
Application to strike the company off the register
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
04 Mar 2016
|
04 Mar 2016
Director's details changed for Mr Imthiyaz Rahamanakbarmohammad on 1 January 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Director's details changed for Mrs Yasmin Shaik on 1 January 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Director's details changed for Mrs Yasmin Shaik on 22 February 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Director's details changed for Mr Imthiyaz Rahamanakbarmohammad on 22 February 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Registered office address changed from 6 Garland Drive Hounslow Middlesex TW3 4AL to 48 Fairway Avenue West Drayton Middlesex UB7 7AN on 22 February 2016
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 12 February 2014 with full list of shareholders
|
|
|
23 Apr 2013
|
23 Apr 2013
Appointment of Mrs Yasmin Shaik as a director
|
|
|
12 Feb 2013
|
12 Feb 2013
Incorporation
|