|
|
13 Aug 2025
|
13 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
13 May 2025
|
13 May 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Mar 2025
|
25 Mar 2025
Registered office address changed from 5/7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 25 March 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Liquidators' statement of receipts and payments to 28 January 2025
|
|
|
01 Feb 2024
|
01 Feb 2024
Registered office address changed from 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ United Kingdom to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 1 February 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Appointment of a voluntary liquidator
|
|
|
01 Feb 2024
|
01 Feb 2024
Resolutions
|
|
|
01 Feb 2024
|
01 Feb 2024
Statement of affairs
|
|
|
04 Dec 2023
|
04 Dec 2023
Termination of appointment of Sanjay Velji Shah as a director on 15 October 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Appointment of Mr Velji Shah as a director on 1 October 2023
|
|
|
31 Oct 2023
|
31 Oct 2023
Termination of appointment of Mita Sanjay Shah as a secretary on 31 October 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 1 July 2023 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 1 July 2022 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Registered office address changed from 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford, Middlesex, UB6 7JZ United Kingdom to 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ on 3 June 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Registered office address changed from 1st Floor, Unit 11, Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford Middlesex UB6 7JZ United Kingdom to 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford, Middlesex, UB6 7JZ on 3 June 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Registered office address changed from 1st Floor, Unit 11, 1st Floor, Unit 11, Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ England to 1st Floor, Unit 11, Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford Middlesex UB6 7JZ on 3 June 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Registered office address changed from Unit 100 6, Wadsworth Road Perivale Greenford Middlesex UB6 7JJ England to 1st Floor, Unit 11, 1st Floor, Unit 11, Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ on 2 June 2020
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|