2013-01-08 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2012-09-25 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2011-10-19 |
Filing dated 19 October 2011 |
Compulsory strike-off action has been suspended |
|
details |
2011-09-20 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2011-03-15 |
Annual Return |
Annual return made up to 2011-02-23 with full list of shareholders |
|
details |
2011-02-09 |
Change of director's details |
Director's details changed for Mr Ahmed Elsayed on 2011-02-09 |
|
details |
2010-07-02 |
Filing dated 2 July 2010 |
Amended accounts made up to 2009-02-28 |
|
details |
2010-05-24 |
Annual Return |
Annual return made up to 2010-02-23 with full list of shareholders |
|
details |
2010-05-24 |
Change of director's details |
Director's details changed for Mr Ahmed Elsayed on 2010-02-23 |
|
details |
2010-05-24 |
Change of director's details |
Director's details changed for Barry Ian White on 2010-02-23 |
|
details |
2009-12-24 |
Annual Accounts |
Total exemption small company accounts made up to 2009-02-28 |
|
details |
2009-03-05 |
Filing dated 5 March 2009 |
Director's change of particulars / ahmed elsayed / 29/05/2008 |
|
details |
2009-03-05 |
Filing dated 5 March 2009 |
Return made up to 23/02/09; full list of members |
|
details |
2008-12-09 |
Annual Accounts |
Accounts for a dormant company made up to 2008-02-29 |
|
details |
2008-09-26 |
Filing dated 26 September 2008 |
Return made up to 23/02/08; full list of members |
|
details |
2008-09-26 |
Filing dated 26 September 2008 |
Director's change of particulars / ahmed elsayed / 24/09/2008 |
|
details |
2008-09-26 |
Filing dated 26 September 2008 |
Director and secretary's change of particulars / barry white / 24/09/2008 |
|
details |
2007-12-28 |
Certificate of Incorporation on Change of Name |
Certificate of change of name |
|
details |
2007-03-23 |
Filing dated 23 March 2007 |
New director appointed |
|
details |
2007-03-23 |
Filing dated 23 March 2007 |
Registered office changed on 23/03/07 from: chase green house 42, chase side enfield middlesex EN2 6NF |
|
details |