10 October 2023 | Compulsory strike-off action has been discontinued | 1 page |
---|
9 October 2023 | Confirmation statement made on 24 June 2023 with updates | 4 pages |
---|
9 October 2023 | Accounts for a dormant company made up to 31 March 2023 | 2 pages |
---|
12 September 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 March 2023 | Compulsory strike-off action has been discontinued | 1 page |
---|
3 March 2023 | Registered office address changed from 4 Postmill Close Croydon CR0 5DY England to 83 Brancaster Lane Purley CR8 1HL on 3 March 2023 | 1 page |
---|
3 March 2023 | Accounts for a dormant company made up to 31 March 2022 | 2 pages |
---|
28 February 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
24 June 2022 | Confirmation statement made on 24 June 2022 with updates | 4 pages |
---|
27 January 2022 | Accounts for a dormant company made up to 31 March 2021 | 2 pages |
---|
1 July 2021 | Confirmation statement made on 1 July 2021 with updates | 4 pages |
---|
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 | 2 pages |
---|
8 July 2020 | Notification of Mayoor Motichand Parekh as a person with significant control on 29 May 2020 | 2 pages |
---|
8 July 2020 | Confirmation statement made on 8 July 2020 with updates | 5 pages |
---|
8 July 2020 | Termination of appointment of Nasser Hassan Al Naimi as a director on 29 May 2020 | 1 page |
---|
8 July 2020 | Cessation of Marc Parekh Limited as a person with significant control on 29 May 2020 | 1 page |
---|
29 May 2020 | Confirmation statement made on 7 March 2020 with updates | 5 pages |
---|
24 February 2020 | Appointment of Mr Nasser Hassan Al Naimi as a director on 20 February 2020 | 2 pages |
---|
20 February 2020 | Termination of appointment of Marc Parekh Limited as a director on 20 February 2020 | 1 page |
---|
2 April 2019 | Accounts for a dormant company made up to 31 March 2019 | 2 pages |
---|
19 March 2019 | Confirmation statement made on 7 March 2019 with updates | 5 pages |
---|
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 | 2 pages |
---|
12 July 2018 | Appointment of Mr Mayoor Motichand Parekh as a director on 12 July 2018 | 2 pages |
---|
3 June 2018 | Registered office address changed from 110 Ilex Road London NW10 9NU England to 4 Postmill Close Croydon CR0 5DY on 3 June 2018 | 1 page |
---|
3 June 2018 | Appointment of Marc Parekh Limited as a director on 3 June 2018 | 2 pages |
---|
3 June 2018 | Termination of appointment of Rashidkhan Mohammedkhan Pathan as a director on 3 June 2018 | 1 page |
---|
3 June 2018 | Cessation of Rashidkhan Mohammedkhan Pathan as a person with significant control on 3 June 2018 | 1 page |
---|
3 June 2018 | Notification of Marc Parekh Limited as a person with significant control on 3 June 2018 | 2 pages |
---|
3 April 2018 | Appointment of Mr Rashidkhan Mohammedkhan Pathan as a director on 16 March 2018 | 2 pages |
---|
3 April 2018 | Termination of appointment of Mayoor Motichand Parekh as a director on 16 March 2018 | 1 page |
---|
3 April 2018 | Notification of a person with significant control statement | 2 pages |
---|
3 April 2018 | Notification of Rashidkhan Mohammedkhan Pathan as a person with significant control on 16 March 2018 | 2 pages |
---|
3 April 2018 | Cessation of Mayoor Motichand Parekh as a person with significant control on 16 March 2018 | 1 page |
---|
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 | 2 pages |
---|
3 April 2018 | Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY to 110 Ilex Road London NW10 9NU on 3 April 2018 | 1 page |
---|
21 March 2018 | Confirmation statement made on 7 March 2018 with updates | 4 pages |
---|
10 August 2017 | Accounts for a dormant company made up to 31 March 2017 | 2 pages |
---|
10 August 2017 | Accounts for a dormant company made up to 31 March 2017 | 2 pages |
---|
15 March 2017 | Confirmation statement made on 7 March 2017 with updates | 6 pages |
---|
15 March 2017 | Confirmation statement made on 7 March 2017 with updates | 6 pages |
---|
30 January 2017 | Appointment of Mr Mayoor Motichand Parekh as a director on 18 January 2017 | 3 pages |
---|
30 January 2017 | Appointment of Mr Mayoor Motichand Parekh as a director on 18 January 2017 | 3 pages |
---|
27 January 2017 | Termination of appointment of Kamal Morzaria as a director on 19 January 2017 | 2 pages |
---|
27 January 2017 | Termination of appointment of Kevin Boyle as a director on 19 January 2017 | 2 pages |
---|
27 January 2017 | Termination of appointment of Kevin Boyle as a director on 19 January 2017 | 2 pages |
---|
27 January 2017 | Termination of appointment of Kamal Morzaria as a director on 19 January 2017 | 2 pages |
---|
27 January 2017 | Registered office address changed from 3 Gloucester Mews West London W2 6DY United Kingdom to 4 Postmill Close Croydon Surrey CR0 5DY on 27 January 2017 | 2 pages |
---|
27 January 2017 | Registered office address changed from 3 Gloucester Mews West London W2 6DY United Kingdom to 4 Postmill Close Croydon Surrey CR0 5DY on 27 January 2017 | 2 pages |
---|
8 March 2016 | Incorporation Statement of capital on 2016-03-08 | 37 pages |
---|
8 March 2016 | Incorporation Statement of capital on 2016-03-08 | 37 pages |
---|