|
|
11 Jun 2019
|
11 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
Application to strike the company off the register
|
|
|
06 Jan 2018
|
06 Jan 2018
Confirmation statement made on 6 January 2018 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
11 Jan 2015
|
11 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 9 January 2014 with full list of shareholders
|
|
|
21 Nov 2013
|
21 Nov 2013
Registered office address changed from Lowood the Street Betchworth Surrey RH3 7DJ England on 21 November 2013
|
|
|
22 Feb 2013
|
22 Feb 2013
Annual return made up to 9 January 2013 with full list of shareholders
|
|
|
28 Feb 2012
|
28 Feb 2012
Annual return made up to 9 January 2012 with full list of shareholders
|
|
|
27 Feb 2012
|
27 Feb 2012
Director's details changed for Mr Taranjit Singh Bassi on 10 February 2011
|
|
|
17 Feb 2011
|
17 Feb 2011
Annual return made up to 9 January 2011 with full list of shareholders
|
|
|
09 Mar 2010
|
09 Mar 2010
Annual return made up to 9 January 2010 with full list of shareholders
|
|
|
09 Mar 2010
|
09 Mar 2010
Director's details changed for Taranjit Singh Bassi on 9 March 2010
|
|
|
07 Dec 2009
|
07 Dec 2009
Registered office address changed from 14 Meadow Walk, Walton on the Hill, Tadworth Surrey KT20 7UG on 7 December 2009
|