Gazette. Gazette dissolved voluntary. |
2022-07-12 |
View Report |
Gazette. Gazette notice voluntary. |
2022-04-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-04-19 |
View Report |
Officers. Officer name: Athar Sultana Nawab. Termination date: 2018-12-18. |
2022-04-08 |
View Report |
Officers. Officer name: Athar Sultana Nawab. Termination date: 2018-12-16. |
2022-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Persons with significant control. Notification date: 2019-05-20. Psc name: Gauhar Nawab. |
2019-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2019-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2019-05-07 |
View Report |
Restoration. Administrative restoration company. |
2019-05-07 |
View Report |
Gazette. Gazette dissolved compulsory. |
2016-10-11 |
View Report |
Gazette. Gazette notice compulsory. |
2016-07-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Address. Old address: Euro House Clapham Common South Side London SW4 9BX. Change date: 2016-01-12. New address: 54 Clapham Common South Side London SW4 9BX. |
2016-01-12 |
View Report |
Gazette. Gazette notice compulsory. |
2016-01-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-20 |
View Report |
Gazette. Gazette notice compulsory. |
2015-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-01 |
View Report |
Address. Old address: Lynton House 54 Clapham Common South Side London SW4 9BX. Change date: 2014-02-01. |
2014-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-04 |
View Report |
Annual return. Legacy. |
2009-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-06 |
View Report |
Annual return. Legacy. |
2008-01-23 |
View Report |
Annual return. Legacy. |
2007-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-03 |
View Report |
Annual return. Legacy. |
2006-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-25 |
View Report |
Gazette. Gazette notice compulsary. |
2006-06-20 |
View Report |