|
|
20 Jun 2023
|
20 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Mar 2023
|
23 Mar 2023
Application to strike the company off the register
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
06 Jan 2016
|
06 Jan 2016
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 32 Rivermead Close Teddington Middx TW11 9NL on 6 January 2016
|
|
|
25 Jun 2015
|
25 Jun 2015
Director's details changed for Shafi Parwani on 25 June 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
|
|
|
10 Dec 2014
|
10 Dec 2014
Director's details changed for Shafi Parwani on 10 December 2014
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from 194 Harrowdene Gardens Teddington Middlesex TW11 0DW to Third Floor 111 Charterhouse Street London EC1M 6AW on 27 November 2014
|
|
|
27 Nov 2014
|
27 Nov 2014
Director's details changed for Shafi Parwani on 27 November 2014
|