24 July 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 April 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 April 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
20 December 2011 | Termination of appointment of Sharjeel Jaffery as a director on 19 December 2011 | 1 page |
---|
20 December 2011 | Termination of appointment of Sharjeel Jaffery as a director | 1 page |
---|
5 November 2011 | Appointment of Mr. Sharjeel Jaffery as a director | 2 pages |
---|
5 November 2011 | Appointment of Mr. Sharjeel Jaffery as a director on 17 September 2011 | 2 pages |
---|
11 October 2011 | Registered office address changed from 27 Dudley Road Romford RM3 8LH United Kingdom on 11 October 2011 | 1 page |
---|
11 October 2011 | Registered office address changed from 27 Dudley Road Romford RM3 8LH United Kingdom on 11 October 2011 | 1 page |
---|
10 June 2011 | Registered office address changed from 40 Elliman Avenue Slough Berkshire SL2 5BG United Kingdom on 10 June 2011 | 1 page |
---|
10 June 2011 | Termination of appointment of Maria Kashif as a director | 1 page |
---|
10 June 2011 | Termination of appointment of Maria Kashif as a director | 1 page |
---|
10 June 2011 | Registered office address changed from 40 Elliman Avenue Slough Berkshire SL2 5BG United Kingdom on 10 June 2011 | 1 page |
---|
8 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-08 | 3 pages |
---|
8 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-08 | 3 pages |
---|
7 May 2011 | Registered office address changed from 49 Roslyn Street Leicester LE2 1BW United Kingdom on 7 May 2011 | 1 page |
---|
7 May 2011 | Registered office address changed from 49 Roslyn Street Leicester LE2 1BW United Kingdom on 7 May 2011 | 1 page |
---|
7 May 2011 | Registered office address changed from 49 Roslyn Street Leicester LE2 1BW United Kingdom on 7 May 2011 | 1 page |
---|
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
12 September 2010 | Registered office address changed from 12 Hobart Street Leicester LE2 0JS United Kingdom on 12 September 2010 | 1 page |
---|
12 September 2010 | Registered office address changed from 12 Hobart Street Leicester LE2 0JS United Kingdom on 12 September 2010 | 1 page |
---|
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders | 4 pages |
---|
12 April 2010 | Director's details changed for Mrs Maria Kashif on 31 October 2009 | 2 pages |
---|
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders | 4 pages |
---|
12 April 2010 | Director's details changed for Mrs Maria Kashif on 31 October 2009 | 2 pages |
---|
31 March 2009 | Incorporation | 14 pages |
---|
31 March 2009 | Incorporation | 14 pages |
---|