2019-02-19 |
Second notification of strike-off action in London Gazette (Section 1003) |
Final Gazette dissolved via voluntary strike-off |
|
details |
2018-06-13 |
Striking-off action suspended (s1003) |
Voluntary strike-off action has been suspended |
|
details |
2018-06-05 |
First notification of strike-off in London Gazette (Section 1003) |
First Gazette notice for voluntary strike-off |
|
details |
2018-05-23 |
Striking off application by a company |
Application to strike the company off the register |
|
details |
2018-05-15 |
Change of registered office address |
Registered office address changed from 261 Fleetside West Molesey KT8 2NL United Kingdom to 6 Hart Street Southport PR8 6BP on 2018-05-15 |
|
details |
2018-03-13 |
Confirmation Statement |
Confirmation statement made on 2018-02-01 with no updates |
|
details |
2017-05-30 |
Change of registered office address |
Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP England to 261 Fleetside West Molesey KT8 2NL on 2017-05-30 |
|
details |
2017-03-01 |
Change of secretary's details |
Secretary's details changed for Ms Jane Pyke on 2017-03-01 |
|
details |
2017-03-01 |
Change of director's details |
Director's details changed for Jane Abood on 2017-03-01 |
|
details |
2017-03-01 |
Change of director's details |
Director's details changed for Zaid Faisal Ibrahim Abood on 2017-03-01 |
|
details |
2017-02-01 |
Change of director's details |
Director's details changed for Zaid Faisal Ibrahim Abood on 2017-01-19 |
|
details |
2017-02-01 |
Confirmation Statement |
Confirmation statement made on 2017-02-01 with updates |
|
details |
2017-01-31 |
Appointment of director |
Appointment of Jane Abood as a director on 2017-01-18 |
|
details |
2017-01-27 |
Annual Accounts |
Total exemption small company accounts made up to 2016-08-31 |
|
details |
2016-08-26 |
Confirmation Statement |
Confirmation statement made on 2016-08-24 with updates |
|
details |
2016-05-25 |
Annual Accounts |
Total exemption small company accounts made up to 2015-08-31 |
|
details |
2015-10-01 |
Change of registered office address |
Registered office address changed from C/O C/O Vinsam Ltd 20 Central Chambers the Broadway, Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP on 2015-10-01 |
|
details |
2015-10-01 |
Change of registered office address |
Registered office address changed from C/O Vinsam Ltd Suite 11,West Africa House Ashbourne Road Ealing London W5 3QP England to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP on 2015-10-01 |
|
details |
2015-09-08 |
Appointment of secretary |
Appointment of Ms Jane Pyke as a secretary on 2015-08-01 |
|
details |
2015-09-08 |
Termination of appointment of secretary |
Termination of appointment of Shaheen Abood as a secretary on 2015-08-01 |
|
details |