|
|
26 Feb 2022
|
26 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
26 Nov 2021
|
26 Nov 2021
Completion of winding up
|
|
|
17 Mar 2020
|
17 Mar 2020
Order of court to wind up
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 7 July 2019 with no updates
|
|
|
07 Jul 2018
|
07 Jul 2018
Confirmation statement made on 7 July 2018 with updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Satisfaction of charge 084585500001 in full
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
26 Sep 2015
|
26 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
26 Sep 2015
|
26 Sep 2015
Termination of appointment of Sylvia Chambers as a director on 11 September 2015
|
|
|
26 Sep 2015
|
26 Sep 2015
Termination of appointment of Sylvia Chambers as a director on 11 September 2015
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 18 November 2013 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Registered office address changed from 10 Marrilyne Avenue Enfield . London Middlesex EN3 6EG United Kingdom on 14 November 2013
|
|
|
14 Nov 2013
|
14 Nov 2013
Appointment of Mrs Sylvia Chambers as a director
|
|
|
11 Oct 2013
|
11 Oct 2013
Registration of charge 084585500001
|
|
|
19 Sep 2013
|
19 Sep 2013
Annual return made up to 19 September 2013 with full list of shareholders
|
|
|
28 Jun 2013
|
28 Jun 2013
Termination of appointment of Abdul Abdul Gani as a director
|