|
|
18 Jan 2022
|
18 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 1 November 2020 with no updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Registered office address changed from 59 Malvern Road Enfield EN3 6DB England to 58B Harlech Road London N14 7BX on 9 April 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Registered office address changed from 107 Winnington Road Enfield EN3 5RN England to 59 Malvern Road Enfield EN3 6DB on 19 February 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Termination of appointment of Shumail Mahmood as a director on 18 February 2020
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Appointment of Mr Shumail Mahmood as a director on 15 February 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Registered office address changed from 19 Punchard Crescent Enfield EN3 6FZ England to 107 Winnington Road Enfield EN3 5RN on 15 February 2019
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Change of details for Mr Hajri Terziu as a person with significant control on 2 November 2017
|
|
|
02 Nov 2017
|
02 Nov 2017
Director's details changed for Mr Hajri Terziu on 2 November 2017
|
|
|
02 Nov 2017
|
02 Nov 2017
Registered office address changed from 17 Punchard Crescent Enfield Middlesex EN3 6FZ United Kingdom to 19 Punchard Crescent Enfield EN3 6FZ on 2 November 2017
|
|
|
02 Nov 2017
|
02 Nov 2017
Incorporation
|