Total Documents | 60 |
---|
Total Pages | 134 |
---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off |
16 June 2015 | First Gazette notice for voluntary strike-off |
16 June 2015 | First Gazette notice for voluntary strike-off |
4 June 2015 | Application to strike the company off the register |
4 June 2015 | Application to strike the company off the register |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
28 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
31 August 2012 | Registered office address changed from 51 Green Lane Ilford Essex IG1 1XG England on 31 August 2012 |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
31 August 2012 | Registered office address changed from 51 Green Lane Ilford Essex IG1 1XG England on 31 August 2012 |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 |
30 April 2012 | Director's details changed for Faisal Mehmood Sheikh on 30 April 2012 |
30 April 2012 | Registered office address changed from 55 Carlisle Road Romford Essex RM1 2QL on 30 April 2012 |
30 April 2012 | Director's details changed for Faisal Mehmood Sheikh on 30 April 2012 |
30 April 2012 | Registered office address changed from 55 Carlisle Road Romford Essex RM1 2QL on 30 April 2012 |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
24 May 2011 | Accounts for a dormant company made up to 31 July 2010 |
24 May 2011 | Accounts for a dormant company made up to 31 July 2010 |
4 October 2010 | Director's details changed for Faisal Mehmood Sheikh on 31 July 2010 |
4 October 2010 | Director's details changed for Faisal Mehmood Sheikh on 31 July 2010 |
4 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
4 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 |
27 August 2009 | Return made up to 31/07/09; full list of members |
27 August 2009 | Return made up to 31/07/09; full list of members |
25 May 2009 | Accounts for a dormant company made up to 31 July 2008 |
25 May 2009 | Accounts for a dormant company made up to 31 July 2008 |
4 September 2008 | Return made up to 31/07/08; full list of members |
4 September 2008 | Return made up to 31/07/08; full list of members |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 |
20 August 2007 | Return made up to 31/07/07; full list of members |
20 August 2007 | Return made up to 31/07/07; full list of members |
16 August 2006 | New director appointed |
16 August 2006 | New secretary appointed |
16 August 2006 | New director appointed |
16 August 2006 | Registered office changed on 16/08/06 from: flat 20 bridge court 13 newport avenue london E14 2DS |
16 August 2006 | New secretary appointed |
16 August 2006 | Registered office changed on 16/08/06 from: flat 20 bridge court 13 newport avenue london E14 2DS |
8 August 2006 | Director resigned |
8 August 2006 | Director resigned |
8 August 2006 | Registered office changed on 08/08/06 from: 55 carlisle road romford RM1 2QL |
8 August 2006 | Secretary resigned |
8 August 2006 | Secretary resigned |
8 August 2006 | Registered office changed on 08/08/06 from: 55 carlisle road romford RM1 2QL |
31 July 2006 | Incorporation |
31 July 2006 | Incorporation |