|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 26 April 2020 with no updates
|
|
|
29 Jun 2019
|
29 Jun 2019
Confirmation statement made on 26 April 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Registered office address changed from 41 Kempton Road London E6 2LD to 2 Oakmead Place Mitcham Surrey CR4 3RU on 17 December 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 26 April 2018 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2018
|
14 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 26 April 2017 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Notification of Muhammad Usama Sheikh as a person with significant control on 6 April 2016
|
|
|
18 Jul 2017
|
18 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2016
|
10 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Aug 2016
|
09 Aug 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
26 Jul 2016
|
26 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 26 April 2015 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 26 April 2014 with full list of shareholders
|