|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been suspended
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2018
|
18 Jan 2018
Previous accounting period shortened from 29 November 2017 to 28 November 2017
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 14 November 2017 with updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Termination of appointment of Ashley John Gore as a director on 2 June 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Appointment of Mr. Muhammad Sageer as a director on 1 June 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Cessation of Ashley John Gore as a person with significant control on 1 June 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Previous accounting period shortened from 30 November 2016 to 29 November 2016
|
|
|
20 Apr 2017
|
20 Apr 2017
Termination of appointment of Roya Gilbert as a director on 13 April 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Unit P2 Freight Master Industrial Estate Coldharbour Lane Rainham RM13 9BJ on 9 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 14 November 2016 with updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Appointment of Mr Ashley John Gore as a director on 11 April 2016
|
|
|
25 Jan 2016
|
25 Jan 2016
Director's details changed for Mrs Roya Gilbert on 25 January 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
08 Dec 2015
|
08 Dec 2015
Certificate of change of name
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
09 Jul 2014
|
09 Jul 2014
Certificate of change of name
|
|
|
04 Jun 2014
|
04 Jun 2014
Change of name notice
|
|
|
14 Nov 2013
|
14 Nov 2013
Incorporation
|