15 October 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 July 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
18 July 2019 | Application to strike the company off the register | 1 page |
---|
16 July 2019 | Termination of appointment of Md Kowsar Alam as a director on 5 July 2019 | 1 page |
---|
16 July 2019 | Termination of appointment of Kazi Ashiqur Rahman as a director on 5 July 2019 | 1 page |
---|
11 May 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 May 2019 | Confirmation statement made on 6 February 2019 with no updates | 3 pages |
---|
30 April 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 February 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
30 January 2019 | Accounts for a dormant company made up to 28 February 2018 | 3 pages |
---|
22 January 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
20 February 2018 | Confirmation statement made on 6 February 2018 with updates | 4 pages |
---|
17 August 2017 | Registered office address changed from 46B Church Road London E12 6AF England to 3 Knights Way Ilford IG6 2RR on 17 August 2017 | 1 page |
---|
17 August 2017 | Registered office address changed from 46B Church Road London E12 6AF England to 3 Knights Way Ilford IG6 2RR on 17 August 2017 | 1 page |
---|
23 February 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-02-21
| 3 pages |
---|
23 February 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-02-21
| 3 pages |
---|
7 February 2017 | Incorporation Statement of capital on 2017-02-07 | 32 pages |
---|
7 February 2017 | Incorporation Statement of capital on 2017-02-07 | 32 pages |
---|