|
|
05 Oct 2016
|
05 Oct 2016
Final Gazette dissolved following liquidation
|
|
|
05 Jul 2016
|
05 Jul 2016
Liquidators' statement of receipts and payments to 28 June 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Apr 2016
|
07 Apr 2016
Statement of affairs with form 4.19
|
|
|
04 Apr 2016
|
04 Apr 2016
Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to Albermarle House 1 Albemarle Street London W15 4HA on 4 April 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Appointment of a voluntary liquidator
|
|
|
18 Mar 2016
|
18 Mar 2016
Insolvency resolution
|
|
|
18 Mar 2016
|
18 Mar 2016
Resolutions
|
|
|
14 Oct 2015
|
14 Oct 2015
Registered office address changed from Unifruit House 155 High Street Rickmansworth Herts WD3 1AR to Solar House 282 Chase Road London N14 6NZ on 14 October 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Termination of appointment of Jeenesh Mukesh Tolia Tolia as a director on 7 October 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Appointment of Mr Juan Alberto Burga Delgado as a director on 7 October 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Termination of appointment of Pooja Sheetal Malaviya as a director on 7 October 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Termination of appointment of Pooja Sheetal Malaviya as a secretary on 7 October 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Satisfaction of charge 1 in full
|
|
|
23 Jun 2014
|
23 Jun 2014
Annual return made up to 20 June 2014 with full list of shareholders
|
|
|
23 Jun 2014
|
23 Jun 2014
Director's details changed for Pooja Sheetal Malaviya on 2 May 2014
|
|
|
23 Jun 2014
|
23 Jun 2014
Secretary's details changed for Pooja Sheetal Malaviya on 2 May 2014
|
|
|
25 Jun 2013
|
25 Jun 2013
Annual return made up to 20 June 2013 with full list of shareholders
|
|
|
21 Jun 2012
|
21 Jun 2012
Annual return made up to 20 June 2012 with full list of shareholders
|
|
|
13 Feb 2012
|
13 Feb 2012
Registered office address changed from Unifruit House 37 Watford Metro Centre Dwight Road Watford Herts WD18 9YB on 13 February 2012
|