Total Documents | 40 |
---|
Total Pages | 156 |
---|
22 May 2018 | Final Gazette dissolved via compulsory strike-off |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off |
15 August 2017 | Compulsory strike-off action has been discontinued |
15 August 2017 | Compulsory strike-off action has been discontinued |
14 August 2017 | Confirmation statement made on 23 March 2017 with updates |
14 August 2017 | Confirmation statement made on 23 March 2017 with updates |
13 June 2017 | First Gazette notice for compulsory strike-off |
13 June 2017 | First Gazette notice for compulsory strike-off |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
3 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 |
20 November 2015 | Registered office address changed from 17 Albemarle Street Hull HU3 3JN England to 55 Selset Way Kingswood Hull HU7 3DE on 20 November 2015 |
20 November 2015 | Registered office address changed from 17 Albemarle Street Hull HU3 3JN England to 55 Selset Way Kingswood Hull HU7 3DE on 20 November 2015 |
16 June 2015 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 17 Albemarle Street Hull HU3 3JN on 16 June 2015 |
16 June 2015 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 17 Albemarle Street Hull HU3 3JN on 16 June 2015 |
16 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
24 September 2013 | Compulsory strike-off action has been discontinued |
24 September 2013 | Compulsory strike-off action has been discontinued |
22 September 2013 | Annual return made up to 23 March 2013 with a full list of shareholders |
22 September 2013 | Annual return made up to 23 March 2013 with a full list of shareholders |
23 July 2013 | First Gazette notice for compulsory strike-off |
23 July 2013 | First Gazette notice for compulsory strike-off |
31 October 2012 | Termination of appointment of Abdelatif Elhomaidy as a director |
31 October 2012 | Appointment of Mr Abdelatif Elhomaidy as a director |
31 October 2012 | Termination of appointment of Abdelatif Elhomaidy as a director |
31 October 2012 | Appointment of Mr Abdelatif Elhomaidy as a director |
23 October 2012 | Director's details changed for Mr Abdelatif Elhomaidy on 23 October 2012 |
23 October 2012 | Director's details changed for Mr Abdelatif Elhomaidy on 23 October 2012 |
23 March 2012 | Incorporation |
23 March 2012 | Incorporation |