|
|
12 Jun 2024
|
12 Jun 2024
Compulsory strike-off action has been suspended
|
|
|
14 May 2024
|
14 May 2024
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 23 February 2023 with updates
|
|
|
12 Mar 2022
|
12 Mar 2022
Confirmation statement made on 12 March 2022 with updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Change of details for Mr Shafi Rahman as a person with significant control on 14 June 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Registered office address changed from 14 Lambton Road London SW20 0LR England to Unit B1 41 Dace Road London E3 2NG on 14 June 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 14 March 2021 with updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Director's details changed for Mr Shafi Thekkath Valappil on 23 June 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Change of details for Mr Shafi Rahman as a person with significant control on 23 June 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Registered office address changed from 14B Lambton Road Raynes Park London SW20 0LR England to 14 Lambton Road London SW20 0LR on 23 June 2020
|
|
|
28 Mar 2020
|
28 Mar 2020
Confirmation statement made on 14 March 2020 with updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Director's details changed for Mr Shafi Thekkath Valappil on 27 June 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Registered office address changed from 89 Mcneil Road Camberwell Green London SE5 8PH England to 14B Lambton Road Raynes Park London SW20 0LR on 27 June 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 14 March 2019 with updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 14 March 2018 with updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
|