Total Documents | 38 |
---|
Total Pages | 142 |
---|
6 June 2023 | Compulsory strike-off action has been discontinued |
---|---|
5 June 2023 | Confirmation statement made on 6 July 2022 with updates |
2 June 2023 | Registered office address changed from 14 Branch Road Ilford IG6 3TL to 61 Waterbeach Road Dagenham Essex RM9 4AA on 2 June 2023 |
10 September 2022 | Compulsory strike-off action has been suspended |
2 August 2022 | First Gazette notice for compulsory strike-off |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates |
6 July 2021 | Cessation of Hafizur Rahman as a person with significant control on 30 June 2021 |
29 June 2021 | Termination of appointment of Hafizur Rahman as a director on 29 June 2021 |
27 May 2021 | Micro company accounts made up to 31 August 2020 |
31 August 2020 | Confirmation statement made on 22 August 2020 with no updates |
20 August 2020 | Micro company accounts made up to 31 August 2019 |
2 September 2019 | Confirmation statement made on 22 August 2019 with no updates |
28 June 2019 | Micro company accounts made up to 31 August 2018 |
31 August 2018 | Confirmation statement made on 22 August 2018 with no updates |
31 May 2018 | Micro company accounts made up to 31 August 2017 |
28 August 2017 | Confirmation statement made on 22 August 2017 with no updates |
28 August 2017 | Confirmation statement made on 22 August 2017 with no updates |
30 May 2017 | Micro company accounts made up to 31 August 2016 |
30 May 2017 | Micro company accounts made up to 31 August 2016 |
12 September 2016 | Confirmation statement made on 22 August 2016 with updates |
12 September 2016 | Confirmation statement made on 22 August 2016 with updates |
19 May 2016 | Micro company accounts made up to 31 August 2015 |
19 May 2016 | Micro company accounts made up to 31 August 2015 |
27 October 2015 | Termination of appointment of Amina Khatun as a director on 27 October 2015 |
27 October 2015 | Director's details changed for Hafizur Rahman on 27 October 2015 |
27 October 2015 | Termination of appointment of Amina Khatun as a director on 27 October 2015 |
27 October 2015 | Director's details changed for Hafizur Rahman on 27 October 2015 |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
10 August 2015 | Director's details changed for Amina Khatun on 24 October 2014 |
10 August 2015 | Director's details changed for Amina Khatun on 24 October 2014 |
19 January 2015 | Registered office address changed from 120 Hampton Road London E7 0NT United Kingdom to 14 Branch Road Ilford IG6 3TL on 19 January 2015 |
19 January 2015 | Registered office address changed from 120 Hampton Road London E7 0NT United Kingdom to 14 Branch Road Ilford IG6 3TL on 19 January 2015 |
1 September 2014 | Director's details changed for Amina Khatun on 1 September 2014 |
1 September 2014 | Director's details changed for Amina Khatun on 1 September 2014 |
1 September 2014 | Director's details changed for Amina Khatun on 1 September 2014 |
22 August 2014 | Incorporation Statement of capital on 2014-08-22
|
22 August 2014 | Incorporation Statement of capital on 2014-08-22
|