Total Documents | 55 |
---|
Total Pages | 156 |
---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off |
24 December 2016 | Voluntary strike-off action has been suspended |
24 December 2016 | Voluntary strike-off action has been suspended |
1 November 2016 | First Gazette notice for voluntary strike-off |
1 November 2016 | First Gazette notice for voluntary strike-off |
19 October 2016 | Application to strike the company off the register |
19 October 2016 | Application to strike the company off the register |
14 September 2016 | Total exemption small company accounts made up to 30 September 2015 |
14 September 2016 | Total exemption small company accounts made up to 30 September 2015 |
3 September 2016 | Compulsory strike-off action has been discontinued |
3 September 2016 | Compulsory strike-off action has been discontinued |
1 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
31 August 2016 | Appointment of Mr Baljit Singh as a director on 18 August 2016 |
31 August 2016 | Registered office address changed from Boardman House 64 Broadway Fourth Floor Office Number 5 Stratford London E15 1NT to 61 Dryden Close Ilford IG6 3DZ on 31 August 2016 |
31 August 2016 | Appointment of Mr Baljit Singh as a director on 18 August 2016 |
31 August 2016 | Termination of appointment of Javed Iqbal as a director on 18 August 2016 |
31 August 2016 | Termination of appointment of Javed Iqbal as a director on 18 August 2016 |
31 August 2016 | Registered office address changed from Boardman House 64 Broadway Fourth Floor Office Number 5 Stratford London E15 1NT to 61 Dryden Close Ilford IG6 3DZ on 31 August 2016 |
30 August 2016 | First Gazette notice for compulsory strike-off |
30 August 2016 | First Gazette notice for compulsory strike-off |
9 January 2016 | Compulsory strike-off action has been discontinued |
9 January 2016 | Compulsory strike-off action has been discontinued |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
22 December 2015 | First Gazette notice for compulsory strike-off |
22 December 2015 | First Gazette notice for compulsory strike-off |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
24 September 2014 | Compulsory strike-off action has been discontinued |
24 September 2014 | Compulsory strike-off action has been discontinued |
23 September 2014 | First Gazette notice for compulsory strike-off |
23 September 2014 | First Gazette notice for compulsory strike-off |
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
17 September 2014 | Accounts for a dormant company made up to 30 September 2013 |
17 September 2014 | Accounts for a dormant company made up to 30 September 2013 |
22 October 2013 | Registered office address changed from Boardman House 64 Broadway Fourth Floor Office Number 4 Stratford London E15 1NT United Kingdom on 22 October 2013 |
22 October 2013 | Registered office address changed from Boardman House 64 Broadway Fourth Floor Office Number 4 Stratford London E15 1NT United Kingdom on 22 October 2013 |
29 August 2013 | Registered office address changed from 64 Broadway London E15 1NT England on 29 August 2013 |
29 August 2013 | Registered office address changed from 64 Broadway London E15 1NT England on 29 August 2013 |
28 August 2013 | Registered office address changed from 160 Lovely Lane Warrington Cheshire WA5 1PH United Kingdom on 28 August 2013 |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Registered office address changed from 160 Lovely Lane Warrington Cheshire WA5 1PH United Kingdom on 28 August 2013 |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Appointment of Mr Javed Iqbal as a director |
28 August 2013 | Termination of appointment of Shahnawaz Khan as a director |
28 August 2013 | Registered office address changed from 64 Broadway Stratford London London E15 1NT England on 28 August 2013 |
28 August 2013 | Termination of appointment of Shahnawaz Khan as a director |
28 August 2013 | Appointment of Mr Javed Iqbal as a director |
28 August 2013 | Registered office address changed from 64 Broadway Stratford London London E15 1NT England on 28 August 2013 |
24 September 2012 | Incorporation
|
24 September 2012 | Incorporation
|
24 September 2012 | Incorporation
|