|
|
16 May 2017
|
16 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
17 Feb 2017
|
17 Feb 2017
Application to strike the company off the register
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
|
|
|
06 Dec 2015
|
06 Dec 2015
Satisfaction of charge 4 in full
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Annual return made up to 27 May 2014 with full list of shareholders
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 27 May 2013 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 27 May 2012 with full list of shareholders
|
|
|
15 Jun 2011
|
15 Jun 2011
Annual return made up to 27 May 2011 with full list of shareholders
|
|
|
19 Jan 2011
|
19 Jan 2011
Particulars of a mortgage or charge / charge no: 4
|
|
|
03 Jun 2010
|
03 Jun 2010
Annual return made up to 27 May 2010 with full list of shareholders
|
|
|
03 Jun 2010
|
03 Jun 2010
Director's details changed for Dilip Devchand Pala on 27 May 2010
|
|
|
16 Jun 2009
|
16 Jun 2009
Return made up to 27/05/09; full list of members
|
|
|
16 Jun 2009
|
16 Jun 2009
Registered office changed on 16/06/2009 from 123 eastern avenue redbridge ilford essex IG4 5AN
|