|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Rectified TM01 was removed from the public record on 12/10/2018 as it was invalid/ineffective.
|
|
|
23 Mar 2018
|
23 Mar 2018
Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 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
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
|
|
|
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
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 27 February 2014 with full list of shareholders
|
|
|
08 Apr 2013
|
08 Apr 2013
Annual return made up to 27 February 2013 with full list of shareholders
|
|
|
28 Mar 2012
|
28 Mar 2012
Annual return made up to 27 February 2012 with full list of shareholders
|