|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for voluntary strike-off
|
|
|
17 May 2022
|
17 May 2022
Application to strike the company off the register
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
12 May 2021
|
12 May 2021
Director's details changed for Mr Jalal Jadalla on 12 May 2021
|
|
|
12 May 2021
|
12 May 2021
Change of details for Mr Jalal Jadalla as a person with significant control on 12 May 2021
|
|
|
12 May 2021
|
12 May 2021
Registered office address changed from International House, 12 Constance Street London E16 2DQ United Kingdom to 7 Bell Yard London WC2A 2JR on 12 May 2021
|
|
|
11 May 2020
|
11 May 2020
Director's details changed for Mr Jalal Jadalla on 11 May 2020
|
|
|
11 May 2020
|
11 May 2020
Registered office address changed from 3 Balfour Road Harrow Middlesex HA1 1RJ to International House, 12 Constance Street London E16 2DQ on 11 May 2020
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Jalal Jadalla as a person with significant control on 2 June 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
26 Sep 2015
|
26 Sep 2015
Compulsory strike-off action has been discontinued
|