2018-09-04 |
Second notification of strike-off action in London Gazette (Section 1003) |
Final Gazette dissolved via voluntary strike-off |
|
details |
2018-06-19 |
First notification of strike-off in London Gazette (Section 1003) |
First Gazette notice for voluntary strike-off |
|
details |
2018-06-06 |
Striking off application by a company |
Application to strike the company off the register |
|
details |
2017-11-13 |
Statement of satisfcation of a charge |
Satisfaction of charge 036132770003 in full |
|
details |
2017-09-20 |
Annual Accounts |
Accounts for a small company made up to 2016-12-31 |
|
details |
2017-08-07 |
Confirmation Statement |
Confirmation statement made on 2017-07-30 with updates |
|
details |
2016-12-07 |
Change of registered office address |
Registered office address changed from 190 Billet Road London E17 5DX to 598 Holloway Road London N19 3PH on 2016-12-07 |
|
details |
2016-12-07 |
Change of accounting reference date |
Current accounting period extended from 2016-07-31 to 2016-12-31 |
|
details |
2016-09-02 |
Registration of a charge |
Registration of charge 036132770003, created on 2016-09-02 |
|
details |
2016-08-10 |
Confirmation Statement |
Confirmation statement made on 2016-07-30 with updates |
|
details |
2016-05-18 |
Appointment of secretary |
Appointment of Mr Ravi Purushothaman as a secretary on 2016-05-18 |
|
details |
2016-05-07 |
Annual Accounts |
Accounts for a small company made up to 2015-07-31 |
|
details |
2015-10-22 |
Termination of appointment of director |
Termination of appointment of Ajaz Akhtar Mirza as a director on 2015-10-06 |
|
details |
2015-10-19 |
Filing dated 19 October 2015 |
All of the property or undertaking has been released from charge 2 |
|
details |
2015-08-25 |
Annual Return |
Annual return made up to 2015-07-30 with full list of shareholders |
|
details |
2015-07-16 |
Annual Accounts |
Accounts for a small company made up to 2014-07-31 |
|
details |
2015-02-05 |
Change of registered office address |
Registered office address changed from 555/557 Cranbrook Road Ilford Essex IG2 6HE to 190 Billet Road London E17 5DX on 2015-02-05 |
|
details |
2014-08-28 |
Change of director's details |
Director's details changed for Mr Amir Zarinabad on 2014-08-05 |
|
details |
2014-08-28 |
Change of director's details |
Director's details changed for Mr Ajaz Akhtar Mirza on 2014-08-05 |
|
details |
2014-08-28 |
Annual Return |
Annual return made up to 2014-07-30 with full list of shareholders |
|
details |