|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2018
|
15 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 3 December 2017 with updates
|
|
|
22 May 2018
|
22 May 2018
Appointment of Muhammad Imran Ashraf as a director on 1 January 2017
|
|
|
06 Apr 2018
|
06 Apr 2018
Termination of appointment of Syead Shazad Anjum as a director on 1 January 2017
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
19 Feb 2017
|
19 Feb 2017
Confirmation statement made on 3 December 2016 with updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Registered office address changed from 1 Forest Street London E7 0HP England to 207a Plumstead Road Norwich NR1 4AB on 7 November 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Registered office address changed from 1-7 Hainault Street Ilford Essex IG1 4EL to 1 Forest Street London E7 0HP on 12 September 2016
|
|
|
05 Dec 2015
|
05 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Dec 2015
|
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
03 Dec 2015
|
03 Dec 2015
Certificate of change of name
|
|
|
03 Dec 2015
|
03 Dec 2015
Termination of appointment of Syead Anjum as a secretary on 3 December 2015
|
|
|
03 Dec 2015
|
03 Dec 2015
Registered office address changed from 1 Forest Street London E7 0HP England to 1-7 Hainault Street Ilford Essex IG1 4EL on 3 December 2015
|
|
|
24 Nov 2015
|
24 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2014
|
28 Jul 2014
Incorporation
|