|
|
30 Oct 2025
|
30 Oct 2025
Registered office address changed from PO Box 4385 09682221 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 30 October 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Registered office address changed to PO Box 4385, 09682221 - Companies House Default Address, Cardiff, CF14 8LH on 30 September 2025
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 27 December 2024 with no updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Registered office address changed from 171 Colchester Road London E10 6HG England to 167-169 5th Floor Great Portland Street London W1W 5PF on 6 June 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Cessation of Saqib Jameel Sattar as a person with significant control on 1 March 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Termination of appointment of Saqib Jameel Sattar as a director on 1 March 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Notification of Ahmad Mohamed Hanif Sayed as a person with significant control on 1 March 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Appointment of Mr Ahmad Mohamed Hanif Sayed as a director on 1 March 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Registered office address changed from Crown House, Suite 603 North Circular Road London NW10 7PN England to 171 Colchester Road London E10 6HG on 29 April 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on 27 December 2023 with no updates
|
|
|
09 Jan 2024
|
09 Jan 2024
Administrative restoration application
|
|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2023
|
28 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 27 December 2022 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2022
|
16 Feb 2022
Registered office address changed from 150 Wraysbury Drive Yiewsley West Drayton UB7 7FR England to Crown House, Suite 603 North Circular Road London NW10 7PN on 16 February 2022
|
|
|
27 Dec 2021
|
27 Dec 2021
Confirmation statement made on 27 December 2021 with updates
|
|
|
27 Dec 2021
|
27 Dec 2021
Cessation of Timothy Johnathan Chambers as a person with significant control on 14 December 2021
|
|
|
27 Dec 2021
|
27 Dec 2021
Termination of appointment of Timothy Johnathan Chambers as a director on 14 December 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Appointment of Mr Saqib Jameel Sattar as a director on 1 October 2021
|