5 January 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
20 July 2020 | Change of details for Ali Mumin as a person with significant control on 15 February 2020 | 2 pages |
---|
20 July 2020 | Change of details for Ali Mumin as a person with significant control on 15 February 2020 | 2 pages |
---|
19 July 2020 | Registered office address changed from 17 Gale Street Dagenham RM9 4UT England to Flat 17 the Fanshawe Gale Street Dagenham RM9 4UT on 19 July 2020 | 1 page |
---|
14 July 2020 | Change of details for Al Mumin as a person with significant control on 15 February 2020 | 2 pages |
---|
14 July 2020 | Notification of Al Mumin as a person with significant control on 15 February 2020 | 2 pages |
---|
14 July 2020 | Registered office address changed from 55 Peabody Estate London N17 7QP England to 17 Gale Street Dagenham RM9 4UT on 14 July 2020 | 1 page |
---|
14 July 2020 | Withdrawal of a person with significant control statement on 14 July 2020 | 2 pages |
---|
14 July 2020 | Confirmation statement made on 14 July 2020 with updates | 4 pages |
---|
13 July 2020 | Appointment of Mr Ali Nur Mumin as a director on 15 February 2020 | 2 pages |
---|
8 June 2020 | Previous accounting period extended from 30 November 2019 to 31 January 2020 | 1 page |
---|
2 June 2020 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 55 Peabody Estate London N17 7QP on 2 June 2020 | 1 page |
---|
15 May 2020 | Termination of appointment of Marc Feldman as a director on 15 May 2020 | 1 page |
---|
15 November 2019 | Confirmation statement made on 6 November 2019 with no updates | 3 pages |
---|
7 November 2018 | Incorporation Statement of capital on 2018-11-07 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|