|
|
07 May 2024
|
07 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2024
|
20 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2024
|
13 Feb 2024
Application to strike the company off the register
|
|
|
08 May 2023
|
08 May 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 26 April 2022 with updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Statement of capital following an allotment of shares on 1 March 2022
|
|
|
16 Dec 2021
|
16 Dec 2021
Registered office address changed from 47 Queens Drive Fulwood Preston PR2 9YL England to 483 Green Lanes London N13 4BS on 16 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Registered office address changed from Flat 4 Forsyte Shades 82 Lilliput Road Poole BH14 8LA England to 47 Queens Drive Fulwood Preston PR2 9YL on 14 December 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Change of details for Mr Madni Qureshi as a person with significant control on 6 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 12 October 2021 with updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Director's details changed for Mr Madni Qureshi on 5 October 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Notification of Madni Qureshi as a person with significant control on 17 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Cessation of Harvey Barry Shulman as a person with significant control on 17 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Director's details changed for Mr Madni Qureshi on 24 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Termination of appointment of Harvey Barry Shulman as a director on 17 September 2021
|
|
|
17 Sep 2021
|
17 Sep 2021
Appointment of Mr Madni Qureshi as a director on 13 September 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Incorporation
|