Total Documents | 42 |
---|
Total Pages | 117 |
---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off |
10 September 2013 | First Gazette notice for voluntary strike-off |
10 September 2013 | First Gazette notice for voluntary strike-off |
23 February 2013 | Voluntary strike-off action has been suspended |
23 February 2013 | Voluntary strike-off action has been suspended |
15 January 2013 | First Gazette notice for voluntary strike-off |
15 January 2013 | First Gazette notice for voluntary strike-off |
27 December 2012 | Application to strike the company off the register |
27 December 2012 | Application to strike the company off the register |
29 September 2012 | Compulsory strike-off action has been discontinued |
29 September 2012 | Compulsory strike-off action has been discontinued |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 |
7 August 2012 | First Gazette notice for compulsory strike-off |
7 August 2012 | First Gazette notice for compulsory strike-off |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 |
8 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-08
|
8 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-08
|
8 May 2011 | Registered office address changed from 80 First Avenue Manor Park London E12 6AJ United Kingdom on 8 May 2011 |
8 May 2011 | Registered office address changed from 73 Beattyville Gardens Ilford Essex IG6 1JY United Kingdom on 8 May 2011 |
8 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-08
|
8 May 2011 | Registered office address changed from 73 Beattyville Gardens Ilford Essex IG6 1JY United Kingdom on 8 May 2011 |
8 May 2011 | Director's details changed for Mr Fawad Khan on 8 May 2011 |
8 May 2011 | Registered office address changed from 80 First Avenue Manor Park London E12 6AJ United Kingdom on 8 May 2011 |
8 May 2011 | Registered office address changed from 80 First Avenue Manor Park London E12 6AJ United Kingdom on 8 May 2011 |
8 May 2011 | Director's details changed for Mr Fawad Khan on 8 May 2011 |
8 May 2011 | Registered office address changed from 73 Beattyville Gardens Ilford Essex IG6 1JY United Kingdom on 8 May 2011 |
8 May 2011 | Director's details changed for Mr Fawad Khan on 8 May 2011 |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
13 April 2010 | Director's details changed for Mr Fawad Khan on 1 April 2010 |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
13 April 2010 | Appointment of Mrs Mie Khan as a secretary |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
13 April 2010 | Director's details changed for Mr Fawad Khan on 1 April 2010 |
13 April 2010 | Appointment of Mrs Mie Khan as a secretary |
13 April 2010 | Director's details changed for Mr Fawad Khan on 1 April 2010 |
7 April 2009 | Incorporation |
7 April 2009 | Incorporation |