|
|
22 Apr 2025
|
22 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2025
|
04 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2025
|
27 Jan 2025
Application to strike the company off the register
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 3 March 2024 with updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 3 March 2023 with updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 3 March 2022 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Change of details for Mr Pepe Oberoi as a person with significant control on 20 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Director's details changed for Mr Pepe Oberoi on 20 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Registered office address changed from C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU to 9C Kew Foot Road Richmond TW9 2SS on 20 April 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 3 March 2021 with updates
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 12 May 2020 with updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 12 May 2019 with updates
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 12 May 2018 with updates
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
|