|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
27 Apr 2014
|
27 Apr 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
04 Apr 2013
|
04 Apr 2013
Annual return made up to 2 April 2013 with full list of shareholders
|
|
|
12 Apr 2012
|
12 Apr 2012
Annual return made up to 2 April 2012 with full list of shareholders
|
|
|
13 Aug 2011
|
13 Aug 2011
Compulsory strike-off action has been discontinued
|
|
|
11 Aug 2011
|
11 Aug 2011
Annual return made up to 2 April 2011 with full list of shareholders
|
|
|
10 Aug 2011
|
10 Aug 2011
Director's details changed for Mrs Josephine Nirmala on 1 February 2011
|
|
|
10 Aug 2011
|
10 Aug 2011
Director's details changed for Joachim Victor on 1 February 2011
|
|
|
10 Aug 2011
|
10 Aug 2011
Secretary's details changed for Mrs Josephine Nirmala on 1 February 2011
|
|
|
10 Aug 2011
|
10 Aug 2011
Registered office address changed from 136 Tudor Crescent Ilford Essex IG6 2SD on 10 August 2011
|