|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2021
|
12 Jul 2021
Application to strike the company off the register
|
|
|
02 Jun 2021
|
02 Jun 2021
Previous accounting period shortened from 30 November 2021 to 31 May 2021
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 20 November 2020 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 20 November 2019 with no updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 20 November 2017 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Director's details changed for Mr Aiman Abdullatif Hamid Alsari on 27 April 2017
|
|
|
28 Apr 2017
|
28 Apr 2017
Registered office address changed from 48B Teignmouth Road London NW2 4DX England to 29a Melrose Avenue London NW2 4LH on 28 April 2017
|
|
|
07 Dec 2016
|
07 Dec 2016
Registered office address changed from 73 Green Pond Close London E17 6EE to 48B Teignmouth Road London NW2 4DX on 7 December 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Resolutions
|
|
|
24 Nov 2014
|
24 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
|
|
|
24 Nov 2014
|
24 Nov 2014
Director's details changed for Mr Aiman Alsari on 16 April 2014
|
|
|
24 Nov 2014
|
24 Nov 2014
Register inspection address has been changed to 48B Teignmouth Road London NW2 4DX
|