12 January 2021 | Compulsory strike-off action has been suspended | 1 page |
---|
1 December 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 October 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-10-25
| 3 pages |
---|
15 October 2019 | Appointment of Mr Haidar Yadgari as a director on 15 October 2019 | 2 pages |
---|
14 June 2019 | Confirmation statement made on 17 May 2019 with no updates | 3 pages |
---|
9 May 2019 | Total exemption full accounts made up to 30 May 2018 | 5 pages |
---|
9 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | 1 page |
---|
6 June 2018 | Confirmation statement made on 17 May 2018 with no updates | 3 pages |
---|
17 October 2017 | Registered office address changed from 40 Connersville Way Croydon CR0 4FB United Kingdom to Garage Premises Rear of 217-219 Gloucester Road Croydon CR0 2DW on 17 October 2017 | 2 pages |
---|
17 October 2017 | Registered office address changed from 40 Connersville Way Croydon CR0 4FB United Kingdom to Garage Premises Rear of 217-219 Gloucester Road Croydon CR0 2DW on 17 October 2017 | 2 pages |
---|
18 May 2017 | Incorporation Statement of capital on 2017-05-18 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
18 May 2017 | Incorporation Statement of capital on 2017-05-18 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|