|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Feb 2020
|
29 Feb 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
27 Apr 2019
|
27 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Registered office address changed from 228a Seven Sisters Road London N4 3NX England to C/O Postal Contact 228a 228a Seven Sisters Road London N4 3NX on 6 July 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Registered office address changed from C/O E&a Accountants 228a Seven Sisters Road London N4 3NX to 228a Seven Sisters Road London N4 3NX on 17 March 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Appointment of Mr Abdi Ali as a director
|
|
|
11 Feb 2014
|
11 Feb 2014
Registered office address changed from 25 Liverpool House Liverpool Road London N7 8QB England on 11 February 2014
|
|
|
10 Feb 2014
|
10 Feb 2014
Termination of appointment of Mustafa Farah as a director
|
|
|
06 Jan 2014
|
06 Jan 2014
Incorporation
|