|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Feb 2022
|
16 Feb 2022
Application to strike the company off the register
|
|
|
11 Jun 2021
|
11 Jun 2021
Director's details changed for Mr Uday Shantilal Patel on 28 May 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Secretary's details changed for Anita Uday Patel on 28 May 2021
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from 113-115 High Street Burnham Slough Buckinghamshire SL1 7JZ to 29 Green Lane 29 Green Lane Slough Buckinghamshire SL1 8DZ on 13 May 2021
|
|
|
08 May 2020
|
08 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
12 May 2019
|
12 May 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
19 May 2018
|
19 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Current accounting period extended from 30 June 2016 to 31 July 2016
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 7 May 2014 with full list of shareholders
|
|
|
20 May 2013
|
20 May 2013
Annual return made up to 7 May 2013 with full list of shareholders
|