2021-04-13 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2019-02-13 |
Filing dated 13 February 2019 |
Compulsory strike-off action has been suspended |
|
details |
2019-01-08 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2018-12-05 |
Change of registered office address to default address |
Registered office address changed to PO Box 4385, 08858092: Companies House Default Address, Cardiff, CF14 8LH on 2018-12-05 |
|
details |
2018-03-01 |
Confirmation Statement |
Confirmation statement made on 2018-01-23 with updates |
|
details |
2018-02-03 |
Termination of appointment of director |
Termination of appointment of Aysha Nilofer Puthan Purayil as a director on 2018-02-03 |
|
details |
2017-10-30 |
Annual Accounts |
Micro company accounts made up to 2017-01-31 |
|
details |
2017-08-01 |
Change of registered office address |
Registered office address changed from 26, Popin Business Centre Pop in Commercial Centre, South Way Wembley London HA9 0HF England to Flat 2 24 Mansfield Road Ilford Essex IG1 3AZ on 2017-08-01 |
|
details |
2017-01-24 |
Confirmation Statement |
Confirmation statement made on 2017-01-23 with updates |
|
details |
2016-11-12 |
Change of registered office address |
Registered office address changed from 446 Romford Road 446 Romford Road London London E7 8DF United Kingdom to 26, Popin Business Centre Pop in Commercial Centre, South Way Wembley London HA9 0HF on 2016-11-12 |
|
details |
2016-10-29 |
Annual Accounts |
Total exemption small company accounts made up to 2016-01-31 |
|
details |
2016-10-13 |
Appointment of director |
Appointment of Mr Sayyid Inthikhab Alam Marangalath as a director on 2016-10-10 |
|
details |
2016-05-05 |
Change of registered office address |
Registered office address changed from 22C Mansfield Road Ilford Essex IG1 3AZ to 446 Romford Road 446 Romford Road London London E7 8DF on 2016-05-05 |
|
details |
2016-02-10 |
Annual Return |
Annual return made up to 2016-01-23 with full list of shareholders |
|
details |
2015-11-23 |
Annual Accounts |
Total exemption small company accounts made up to 2015-01-31 |
|
details |
2015-03-01 |
Annual Return |
Annual return made up to 2015-01-23 with full list of shareholders |
|
details |
2015-03-01 |
Change of registered office address |
Registered office address changed from 148 Tilbury Road Leyton London E10 6RE England to 22C Mansfield Road Ilford Essex IG1 3AZ on 2015-03-01 |
|
details |
2014-05-28 |
Appointment of director |
Appointment of Mrs Aysha Nilofer Puthan Purayil as a director |
|
details |
2014-05-28 |
Termination of appointment of director |
Termination of appointment of Sayyid Marangalath as a director |
|
details |
2014-05-21 |
Appointment of director |
Appointment of Mr Sayyid Inthikhab Alam Marangalath as a director |
|
details |