|
|
10 May 2025
|
10 May 2025
Final Gazette dissolved following liquidation
|
|
|
10 Feb 2025
|
10 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Dec 2023
|
28 Dec 2023
Registered office address changed from 85 Tavistock Gardens Ilford IG3 9BD England to 269 Church Street Blackpool Lancashire FY1 3PB on 28 December 2023
|
|
|
28 Dec 2023
|
28 Dec 2023
Appointment of a voluntary liquidator
|
|
|
28 Dec 2023
|
28 Dec 2023
Resolutions
|
|
|
28 Dec 2023
|
28 Dec 2023
Statement of affairs
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 19 March 2023 with no updates
|
|
|
09 Apr 2022
|
09 Apr 2022
Confirmation statement made on 19 March 2022 with no updates
|
|
|
01 May 2021
|
01 May 2021
Confirmation statement made on 19 March 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from 24 Osborn Street London E1 6TD England to 85 Tavistock Gardens Ilford IG3 9BD on 22 October 2020
|
|
|
17 May 2020
|
17 May 2020
Confirmation statement made on 19 March 2020 with updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 19 March 2019 with updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Notification of Sobia Masood as a person with significant control on 19 March 2019
|
|
|
19 Mar 2019
|
19 Mar 2019
Appointment of Mrs Sobia Masood as a director on 19 March 2019
|
|
|
19 Mar 2019
|
19 Mar 2019
Termination of appointment of Malik Amer Khurshid as a director on 19 March 2019
|
|
|
19 Mar 2019
|
19 Mar 2019
Cessation of Malik Amer Khurshid as a person with significant control on 19 March 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Incorporation
|