|
|
17 Oct 2017
|
17 Oct 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2016
|
29 Jun 2016
Certificate of change of name
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
28 Jun 2016
|
28 Jun 2016
Termination of appointment of Nurjahan Islam Lubna as a director on 3 February 2015
|
|
|
28 Jun 2016
|
28 Jun 2016
Appointment of Mr Bijaya Subedi as a director on 3 March 2015
|
|
|
28 Jun 2016
|
28 Jun 2016
Registered office address changed from 51 Eleanor Road London E15 4AB United Kingdom to 24 Shrubbery Road Southall Middlesex UB1 2DU on 28 June 2016
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Appointment of Mrs Nurjahan Islam Lubna as a director on 3 February 2015
|
|
|
09 May 2016
|
09 May 2016
Termination of appointment of Prakash Khanal as a director on 2 February 2015
|
|
|
09 May 2016
|
09 May 2016
Registered office address changed from 76a the Broadway Greenford Middlesex UB6 9QA to 51 Eleanor Road London E15 4AB on 9 May 2016
|
|
|
12 Dec 2015
|
12 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
08 Dec 2015
|
08 Dec 2015
Registered office address changed from 32 Victoria Road Northfleet Gravesend DA11 8RL England to 76a the Broadway Greenford Middlesex UB6 9QA on 8 December 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
Termination of appointment of Mohammed Yunus Shaik as a director on 2 February 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
Appointment of Mr Prakash Khanal as a director on 2 February 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2014
|
12 Aug 2014
Incorporation
|