24 January 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
8 November 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 November 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 October 2015 | Termination of appointment of Yaqub Mashi as a director on 8 October 2015 | 1 page |
---|
8 October 2015 | Appointment of Ms Gloria Estefan as a director on 8 October 2015 | 2 pages |
---|
8 October 2015 | Termination of appointment of Yaqub Mashi as a director on 8 October 2015 | 1 page |
---|
8 October 2015 | Appointment of Ms Gloria Estefan as a director on 8 October 2015 | 2 pages |
---|
8 October 2015 | Appointment of Ms Gloria Estefan as a director on 8 October 2015 | 2 pages |
---|
8 October 2015 | Termination of appointment of Yaqub Mashi as a director on 8 October 2015 | 1 page |
---|
5 October 2015 | Director's details changed for Mr Yaqub Mashi on 5 October 2015 | 2 pages |
---|
5 October 2015 | Director's details changed for Mr Yaqub Mashi on 5 October 2015 | 2 pages |
---|
5 October 2015 | Registered office address changed from 34 Fenman Gardens Ilford IG3 9QE United Kingdom to 400 Thames Valley Park Drive Reading RG6 1PT on 5 October 2015 | 1 page |
---|
5 October 2015 | Registered office address changed from 34 Fenman Gardens Ilford IG3 9QE United Kingdom to 400 Thames Valley Park Drive Reading RG6 1PT on 5 October 2015 | 1 page |
---|
5 October 2015 | Registered office address changed from 34 Fenman Gardens Ilford IG3 9QE United Kingdom to 400 Thames Valley Park Drive Reading RG6 1PT on 5 October 2015 | 1 page |
---|
5 October 2015 | Director's details changed for Mr Yaqub Mashi on 5 October 2015 | 2 pages |
---|
11 August 2015 | Incorporation Statement of capital on 2015-08-11 | 27 pages |
---|
11 August 2015 | Incorporation Statement of capital on 2015-08-11 | 27 pages |
---|