|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 14 November 2022 with no updates
|
|
|
27 May 2022
|
27 May 2022
Voluntary strike-off action has been suspended
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Apr 2022
|
21 Apr 2022
Application to strike the company off the register
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 19 Hillersdon Avenue Edgware HA8 7SG on 20 February 2020
|
|
|
20 Jul 2019
|
20 Jul 2019
Termination of appointment of Stephan Charles Gagnon as a director on 18 July 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Change of details for Mr Paresh Kumar Velji Shah as a person with significant control on 27 October 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 27 October 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
24 Sep 2016
|
24 Sep 2016
Director's details changed for Mr Stephan Charles Gagnon on 1 November 2015
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
17 Mar 2016
|
17 Mar 2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 17 March 2016
|