|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2018
|
12 Mar 2018
Application to strike the company off the register
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 13 January 2018 with updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Change of details for Mr Ramesh Kumar Farmah as a person with significant control on 2 January 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Change of details for Mr Suresh Farmah as a person with significant control on 2 January 2018
|
|
|
13 Jul 2017
|
13 Jul 2017
Satisfaction of charge 1 in full
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Statement of capital following an allotment of shares on 7 November 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
|
|
|
04 Jan 2016
|
04 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 13 January 2014 with full list of shareholders
|
|
|
17 Jan 2013
|
17 Jan 2013
Annual return made up to 13 January 2013 with full list of shareholders
|
|
|
24 Feb 2012
|
24 Feb 2012
Annual return made up to 13 January 2012 with full list of shareholders
|
|
|
11 Mar 2011
|
11 Mar 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
25 Feb 2011
|
25 Feb 2011
Particulars of a mortgage or charge / charge no: 4
|
|
|
19 Jan 2011
|
19 Jan 2011
Particulars of a mortgage or charge / charge no: 3
|