|
|
20 Sep 2016
|
20 Sep 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Registered office address changed from 14 Floral Street London WC2E 9DH to Suite 3, Ensign House Admirals Way London W14 9XQ on 22 May 2015
|
|
|
18 Jun 2014
|
18 Jun 2014
Annual return made up to 10 April 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 10 April 2013 with full list of shareholders
|
|
|
22 Jun 2012
|
22 Jun 2012
Annual return made up to 10 April 2012 with full list of shareholders
|
|
|
21 Sep 2011
|
21 Sep 2011
Compulsory strike-off action has been discontinued
|
|
|
31 May 2011
|
31 May 2011
Annual return made up to 10 April 2011 with full list of shareholders
|
|
|
08 Jul 2010
|
08 Jul 2010
Annual return made up to 10 April 2010 with full list of shareholders
|
|
|
08 Jul 2010
|
08 Jul 2010
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF on 8 July 2010
|
|
|
08 Jul 2010
|
08 Jul 2010
Director's details changed for Devanand Nayak on 1 January 2010
|
|
|
07 Jan 2010
|
07 Jan 2010
Annual return made up to 10 April 2009 with full list of shareholders
|
|
|
07 Jan 2010
|
07 Jan 2010
Annual return made up to 10 April 2008 with full list of shareholders
|
|
|
05 Jan 2010
|
05 Jan 2010
First Gazette notice for compulsory strike-off
|
|
|
22 May 2007
|
22 May 2007
Return made up to 10/04/07; full list of members
|