Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2022 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
06 Nov 2018 | PSC01 | Notification of Omar Kamal as a person with significant control on 28 October 2016 | |
05 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2018 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Omar Kamal on 28 October 2016 | |
15 Jan 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Mr Omar Kamal on 28 October 2016 | |
28 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-28
|