|
|
24 Sep 2019
|
24 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 5 January 2019 with updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Cessation of Haroon Javied Siddique as a person with significant control on 5 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Termination of appointment of Haroon Javied Siddique as a director on 5 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Notification of Ali Muazam Dar as a person with significant control on 5 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Appointment of Mr Ali Muazam Dar as a director on 1 November 2018
|
|
|
10 Jan 2019
|
10 Jan 2019
Satisfaction of charge 088136760001 in full
|
|
|
22 Jun 2018
|
22 Jun 2018
Registration of charge 088136760002, created on 19 June 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Registration of charge 088136760001, created on 26 January 2018
|
|
|
13 Dec 2017
|
13 Dec 2017
Termination of appointment of Usman Ud Din as a director on 25 October 2017
|
|
|
25 Oct 2017
|
25 Oct 2017
Notification of Haroon Javied Siddique as a person with significant control on 25 October 2017
|
|
|
25 Oct 2017
|
25 Oct 2017
Cessation of Usman Ud Din as a person with significant control on 25 October 2017
|
|
|
25 Oct 2017
|
25 Oct 2017
Appointment of Mr Haroon Javied Siddique as a director on 25 October 2017
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 25 October 2017 with updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Registered office address changed from 21 Westcroft Gardens Morden Surrey SM4 4DJ to M027 89 Bickersteth Road Tooting London SW17 9SH on 25 October 2017
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
10 Sep 2015
|
10 Sep 2015
Director's details changed for Mr Usman Din on 1 September 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Registered office address changed from 192a Parchmore Road Thornton Heath Surrey CR7 8HA to 21 Westcroft Gardens Morden Surrey SM4 4DJ on 10 September 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 13 December 2014 with full list of shareholders
|