11 October 2022 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
26 July 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 September 2021 | Micro company accounts made up to 31 December 2020 | 5 pages |
---|
12 July 2021 | Confirmation statement made on 4 May 2021 with no updates | 3 pages |
---|
10 September 2020 | Micro company accounts made up to 31 December 2019 | 5 pages |
---|
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates | 3 pages |
---|
9 August 2019 | Total exemption full accounts made up to 31 December 2018 | 6 pages |
---|
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates | 3 pages |
---|
9 May 2018 | Confirmation statement made on 4 May 2018 with updates | 4 pages |
---|
8 May 2018 | Registered office address changed from 49 Torridon House, Randolph Garden London London NW6 5HP England to Flat 49 Torridon House Randolph Gardens London NW6 5HP on 8 May 2018 | 1 page |
---|
28 April 2018 | Notification of Aaron Joseph as a person with significant control on 16 April 2018 | 2 pages |
---|
28 April 2018 | Termination of appointment of Aqeel Joseph Ayub as a director on 16 April 2018 | 1 page |
---|
28 April 2018 | Cessation of Aqeel Joseph Ayub as a person with significant control on 16 April 2018 | 1 page |
---|
25 April 2018 | Appointment of Mr Aaron Joseph as a director on 13 April 2018 | 2 pages |
---|
16 March 2018 | Director's details changed for Mr Aqeel Joseph on 16 March 2018 | 2 pages |
---|
16 March 2018 | Change of details for Mr Aqeel Joseph as a person with significant control on 15 March 2018 | 2 pages |
---|
1 December 2017 | Incorporation Statement of capital on 2017-12-01 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|