|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Rectified TM01 was removed from the public record on 08/10/2018 as it was invalid/ineffective.
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Director's details changed for Mr Anthony Bruton Meyrick Good on 2 March 2017
|
|
|
02 Mar 2017
|
02 Mar 2017
Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Termination of appointment of Dominique Cullen as a secretary on 1 August 2016
|
|
|
10 May 2016
|
10 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
10 May 2016
|
10 May 2016
Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU
|
|
|
10 May 2016
|
10 May 2016
Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU
|
|
|
20 May 2015
|
20 May 2015
Appointment of Dominique Cullen as a secretary on 30 April 2015
|
|
|
20 May 2015
|
20 May 2015
Termination of appointment of Khalid Mahmood Malik as a secretary on 30 April 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 18 April 2014 with full list of shareholders
|
|
|
14 May 2013
|
14 May 2013
Annual return made up to 18 April 2013 with full list of shareholders
|