Insolvency. Liquidation voluntary statement of affairs. |
2023-06-06 |
View Report |
Address. Old address: 23 the Chase Norbury London SW16 3AE. Change date: 2023-05-17. New address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. |
2023-05-17 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-05-17 |
View Report |
Resolution. Description: Resolutions. |
2023-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-12 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-11-14 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-04-25 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-22 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-22 |
View Report |
Gazette. Gazette notice compulsory. |
2020-02-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-09 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-29 |
View Report |
Address. New address: 23 the Chase Norbury London SW16 3AE. Old address: 23 the Chase London SW16 3AE. Change date: 2015-12-21. |
2015-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-15 |
View Report |
Address. Change date: 2015-12-13. New address: 23 the Chase London SW16 3AE. Old address: 19 Clifford Road South Norwood London SE25 5JJ. |
2015-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-10 |
View Report |
Officers. Officer name: Samia Mohammed. |
2013-05-24 |
View Report |
Officers. Officer name: Shahid Maqbool. |
2013-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-08 |
View Report |
Officers. Officer name: Mohammed Samia. |
2011-04-27 |
View Report |
Officers. Officer name: Mr Shahid Maqbool. |
2011-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-09 |
View Report |
Officers. Officer name: Mohammed Samia. |
2010-09-20 |
View Report |
Officers. Officer name: Nadeem Chaudhry. |
2010-09-17 |
View Report |
Officers. Officer name: Samia Mohammed. |
2010-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-09 |
View Report |