|
|
14 Jul 2021
|
14 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
14 Apr 2021
|
14 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Jun 2020
|
29 Jun 2020
Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 29 June 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Liquidators' statement of receipts and payments to 30 March 2020
|
|
|
27 Jun 2019
|
27 Jun 2019
Appointment of a voluntary liquidator
|
|
|
26 Jun 2019
|
26 Jun 2019
Removal of liquidator by court order
|
|
|
07 Jun 2019
|
07 Jun 2019
Liquidators' statement of receipts and payments to 30 March 2019
|
|
|
12 Jun 2018
|
12 Jun 2018
Liquidators' statement of receipts and payments to 30 March 2018
|
|
|
20 Apr 2017
|
20 Apr 2017
Registered office address changed from 50 Connaught Street London W2 2AA to 24 Conduit Place London W2 1EP on 20 April 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Statement of affairs with form 4.19
|
|
|
18 Apr 2017
|
18 Apr 2017
Appointment of a voluntary liquidator
|
|
|
18 Apr 2017
|
18 Apr 2017
Resolutions
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Appointment of Mr Nitesh Yashwant Goyal as a director on 22 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Termination of appointment of Darshan Pal Singh as a director on 23 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Termination of appointment of Peter Domnic D'silva as a director on 23 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Termination of appointment of Bharat Bahl as a secretary on 23 November 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|