13 November 2018 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
28 August 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 May 2018 | Secretary's details changed for Mr Fahad Sultan Chaudhry on 29 May 2018 | 1 page |
---|
29 May 2018 | Director's details changed for Mr Humza Khan Chaudhry on 29 May 2018 | 2 pages |
---|
29 May 2018 | Change of details for Mr Fahad Sultan Chaudhry as a person with significant control on 29 May 2018 | 2 pages |
---|
29 May 2018 | Director's details changed for Mr Fahad Sultan Chaudhry on 29 May 2018 | 2 pages |
---|
29 May 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 School Grove Manchester M20 4RY on 29 May 2018 | 1 page |
---|
8 August 2017 | Termination of appointment of Elijah Frimpong as a director on 7 August 2017 | 1 page |
---|
8 August 2017 | Termination of appointment of John Almond as a director on 7 August 2017 | 1 page |
---|
8 August 2017 | Termination of appointment of John Almond as a director on 7 August 2017 | 1 page |
---|
8 August 2017 | Termination of appointment of Elijah Frimpong as a director on 7 August 2017 | 1 page |
---|
9 June 2017 | Incorporation Statement of capital on 2017-06-09 | 32 pages |
---|
9 June 2017 | Incorporation Statement of capital on 2017-06-09 | 32 pages |
---|