|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 18 September 2017 with no updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Registered office address changed from C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY to 1 Tudor Road Southall UB1 1NY on 25 November 2016
|
|
|
18 Sep 2015
|
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Registered office address changed from 1 Tudor Road Southall Middlesex UB1 1NY to C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 17 September 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Certificate of change of name
|
|
|
20 Aug 2015
|
20 Aug 2015
Change of name notice
|
|
|
15 Aug 2015
|
15 Aug 2015
Termination of appointment of Kashif Ismail as a director on 15 August 2015
|
|
|
15 Aug 2015
|
15 Aug 2015
Termination of appointment of Nouman Nazar as a director on 15 August 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 3 June 2015 with full list of shareholders
|
|
|
23 Jun 2014
|
23 Jun 2014
Registered office address changed from 1 1 Tudor Road Southall Middx UB1 1NY United Kingdom on 23 June 2014
|
|
|
03 Jun 2014
|
03 Jun 2014
Incorporation
|