|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 25 March 2021 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on 21 September 2020
|
|
|
12 Apr 2020
|
12 Apr 2020
Confirmation statement made on 25 March 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 25 March 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from Chopra Manor Crown Lane Farnham Royal Slough Buckinghamshire SL2 3SF to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 4 September 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 25 March 2018 with no updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
|
|
|
16 May 2016
|
16 May 2016
Director's details changed for Neera Chopra on 25 March 2016
|
|
|
16 May 2016
|
16 May 2016
Secretary's details changed for Rajinder Kumar Chopra on 25 March 2016
|
|
|
16 May 2016
|
16 May 2016
Director's details changed for Rajinder Kumar Chopra on 25 March 2016
|
|
|
09 Jan 2016
|
09 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 20 March 2015 with full list of shareholders
|
|
|
08 Jan 2016
|
08 Jan 2016
Registered office address changed from 104 Ruislip Road Greenford Middlesex UB6 9QH to Chopra Manor Crown Lane Farnham Royal Slough Buckinghamshire SL2 3SF on 8 January 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
First Gazette notice for compulsory strike-off
|