|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jul 2019
|
06 Jul 2019
Voluntary strike-off action has been suspended
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
31 May 2019
|
31 May 2019
Application to strike the company off the register
|
|
|
28 Mar 2019
|
28 Mar 2019
Previous accounting period shortened from 28 February 2019 to 30 November 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
28 Feb 2016
|
28 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 1 February 2014 with full list of shareholders
|
|
|
09 Feb 2014
|
09 Feb 2014
Registered office address changed from 16 Pattison Lane Woolstone Milton Keynes MK15 0AX England on 9 February 2014
|
|
|
06 Jun 2013
|
06 Jun 2013
Director's details changed for Ramesh Chander Bassi on 6 June 2013
|
|
|
06 Jun 2013
|
06 Jun 2013
Registered office address changed from 26 Bancroft Road Luton LU3 2NB England on 6 June 2013
|
|
|
06 Jun 2013
|
06 Jun 2013
Registered office address changed from 16 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AX United Kingdom on 6 June 2013
|
|
|
16 Feb 2013
|
16 Feb 2013
Annual return made up to 1 February 2013 with full list of shareholders
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 1 February 2012 with full list of shareholders
|