Total Documents | 67 |
---|
Total Pages | 254 |
---|
11 December 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off |
17 September 2018 | Application to strike the company off the register |
10 August 2018 | Accounts for a dormant company made up to 31 October 2017 |
5 July 2018 | Confirmation statement made on 26 June 2018 with no updates |
31 July 2017 | Micro company accounts made up to 31 October 2016 |
31 July 2017 | Micro company accounts made up to 31 October 2016 |
21 July 2017 | Notification of Ayaa Hariri as a person with significant control on 6 April 2016 |
21 July 2017 | Confirmation statement made on 26 June 2017 with no updates |
21 July 2017 | Confirmation statement made on 26 June 2017 with no updates |
21 July 2017 | Notification of Ayaa Hariri as a person with significant control on 6 April 2016 |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 |
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
20 September 2013 | Director's details changed for Dr Firas Alhakim on 2 October 2009 |
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders |
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders |
20 September 2013 | Director's details changed for Dr Firas Alhakim on 2 October 2009 |
20 September 2013 | Director's details changed for Dr Firas Alhakim on 2 October 2009 |
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
14 February 2013 | Registered office address changed from 116 St. Helens Road Eccleston Park Prescot Merseyside L34 2QE United Kingdom on 14 February 2013 |
14 February 2013 | Director's details changed for Dr Firas Alhakim on 11 February 2013 |
14 February 2013 | Director's details changed for Dr Firas Alhakim on 11 February 2013 |
14 February 2013 | Registered office address changed from 116 St. Helens Road Eccleston Park Prescot Merseyside L34 2QE United Kingdom on 14 February 2013 |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
26 July 2012 | Registered office address changed from 9 Foxwhelp Close Hereford HR4 0PL United Kingdom on 26 July 2012 |
26 July 2012 | Director's details changed for Dr Firas Alhakim on 23 April 2012 |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
26 July 2012 | Director's details changed for Dr Firas Alhakim on 23 April 2012 |
26 July 2012 | Secretary's details changed for Ayaa Hariri on 23 April 2012 |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
26 July 2012 | Registered office address changed from 9 Foxwhelp Close Hereford HR4 0PL United Kingdom on 26 July 2012 |
26 July 2012 | Secretary's details changed for Ayaa Hariri on 23 April 2012 |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders |
15 July 2010 | Director's details changed for Dr Firas Alhakim on 8 July 2010 |
15 July 2010 | Director's details changed for Dr Firas Alhakim on 8 July 2010 |
15 July 2010 | Director's details changed for Dr Firas Alhakim on 8 July 2010 |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
9 July 2009 | Return made up to 08/07/09; full list of members |
9 July 2009 | Return made up to 08/07/09; full list of members |
9 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED |
9 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED |
8 July 2008 | Incorporation |
8 July 2008 | Incorporation |