|
|
10 Nov 2020
|
10 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Aug 2020
|
25 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2020
|
16 Aug 2020
Application to strike the company off the register
|
|
|
03 Aug 2020
|
03 Aug 2020
Registered office address changed from 398 Green Lanes London N13 5PD England to 10 Winscar Croft Dudley DY3 2LG on 3 August 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 16 January 2020 with updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Director's details changed for Mr. Munjor Ahmed on 1 January 2019
|
|
|
03 Feb 2018
|
03 Feb 2018
Confirmation statement made on 16 January 2018 with no updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Registered office address changed from 1a East Mount Street London E1 1BA to 398 Green Lanes London N13 5PD on 11 January 2016
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 25 July 2015 with full list of shareholders
|
|
|
31 May 2015
|
31 May 2015
Director's details changed for Munjor Ahmed on 1 May 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Director's details changed for Munjor Ahmed on 30 March 2015
|
|
|
16 Oct 2014
|
16 Oct 2014
Registered office address changed from 398 Green Lanes Palmers Green London N13 5PD Uk to 1a East Mount Street London E1 1BA on 16 October 2014
|
|
|
11 Sep 2014
|
11 Sep 2014
Registered office address changed from 170 Plashet Grove London E6 1AB England to 398 Green Lanes Palmers Green London N13 5PD on 11 September 2014
|
|
|
25 Jul 2014
|
25 Jul 2014
Incorporation
|