|
|
18 Jan 2022
|
18 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Oct 2021
|
22 Oct 2021
Application to strike the company off the register
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 8 October 2020 with updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Director's details changed for Sherif Abdalla on 10 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Change of details for Sherif Abdalla as a person with significant control on 10 November 2020
|
|
|
02 Nov 2019
|
02 Nov 2019
Registered office address changed from Flat 24, Maple Leaf Court Cross Road Waltham Cross EN8 7HU to 4 Sir James Moody Way Coulsdon CR5 3GX on 2 November 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 8 October 2019 with updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 8 October 2018 with updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 16 October 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
|
|
|
16 Oct 2015
|
16 Oct 2015
Director's details changed for Sherif Abdalla on 16 October 2015
|
|
|
16 Oct 2015
|
16 Oct 2015
Registered office address changed from 1310 Cobalt Point 38 Millharbour London E14 9JU United Kingdom to Flat 24, Maple Leaf Court Cross Road Waltham Cross EN8 7HU on 16 October 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Incorporation
|