|
|
22 Dec 2025
|
22 Dec 2025
Appointment of a voluntary liquidator
|
|
|
22 Dec 2025
|
22 Dec 2025
Removal of liquidator by court order
|
|
|
12 Aug 2025
|
12 Aug 2025
Liquidators' statement of receipts and payments to 10 June 2025
|
|
|
23 Jun 2024
|
23 Jun 2024
Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Mountview Court 1148 High Road Whetstone London N20 0RA on 23 June 2024
|
|
|
22 Jun 2024
|
22 Jun 2024
Declaration of solvency
|
|
|
22 Jun 2024
|
22 Jun 2024
Appointment of a voluntary liquidator
|
|
|
22 Jun 2024
|
22 Jun 2024
Resolutions
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 9 February 2024 with updates
|
|
|
22 Sep 2023
|
22 Sep 2023
Satisfaction of charge 1 in full
|
|
|
22 Sep 2023
|
22 Sep 2023
Satisfaction of charge 2 in full
|
|
|
22 Sep 2023
|
22 Sep 2023
Satisfaction of charge 3 in full
|
|
|
22 Sep 2023
|
22 Sep 2023
Satisfaction of charge 041572880004 in full
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 9 February 2023 with updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 20 September 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 9 February 2022 with updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 9 February 2021 with updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Termination of appointment of Amanjit Singh as a director on 23 March 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 9 February 2020 with updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Director's details changed for Mr Amanjit Singh on 1 February 2020
|
|
|
12 Sep 2019
|
12 Sep 2019
Change of details for Mr Pankaj Meghji Shah as a person with significant control on 12 September 2019
|