|
|
30 Jan 2018
|
30 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2017
|
06 Nov 2017
Application to strike the company off the register
|
|
|
26 Sep 2017
|
26 Sep 2017
Director's details changed for Brenda Anvari on 20 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Notification of Brenda Anvari as a person with significant control on 6 April 2016
|
|
|
26 Sep 2017
|
26 Sep 2017
Notification of Rahim Anvari as a person with significant control on 6 April 2016
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Director's details changed for Rahim Anvari on 20 September 2017
|
|
|
29 Jul 2017
|
29 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2017
|
28 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 October 2016
|
|
|
19 Apr 2016
|
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Registered office address changed from 17 Magdalen Road Exeter Devon EX2 4TA to 17a Magdalen Road Exeter Devon EX2 4TA on 6 February 2015
|
|
|
16 Apr 2014
|
16 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 31 March 2013 with full list of shareholders
|
|
|
08 May 2012
|
08 May 2012
Annual return made up to 31 March 2012 with full list of shareholders
|
|
|
06 Apr 2011
|
06 Apr 2011
Annual return made up to 31 March 2011 with full list of shareholders
|