|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Apr 2020
|
09 Apr 2020
Voluntary strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2020
|
20 Feb 2020
Application to strike the company off the register
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 21 November 2018 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Change of details for Ms Charlotte Pawar as a person with significant control on 1 January 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Director's details changed for Ms Charlotte Pawar on 1 January 2018
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 21 November 2017 with updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017
|
|
|
03 May 2017
|
03 May 2017
Termination of appointment of Nominee Secretary Ltd as a secretary on 3 May 2017
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Termination of appointment of a director
|
|
|
08 Nov 2016
|
08 Nov 2016
Termination of appointment of Nominee Director Ltd as a director on 4 November 2016
|
|
|
04 Nov 2016
|
04 Nov 2016
Termination of appointment of Waris Khan as a director on 2 May 2014
|
|
|
04 Nov 2016
|
04 Nov 2016
Appointment of Mrs Charlotte Pawar as a director on 2 May 2014
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 10 March 2015 with full list of shareholders
|