|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
Application to strike the company off the register
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 6 April 2018 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 5 September 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 6 April 2014 with full list of shareholders
|
|
|
25 Apr 2013
|
25 Apr 2013
Annual return made up to 6 April 2013 with full list of shareholders
|
|
|
02 Jul 2012
|
02 Jul 2012
Annual return made up to 6 April 2012 with full list of shareholders
|
|
|
02 Jul 2012
|
02 Jul 2012
Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 2 July 2012
|
|
|
01 Jul 2012
|
01 Jul 2012
Director's details changed for John Graham Carmichael on 7 April 2011
|
|
|
01 Jul 2012
|
01 Jul 2012
Secretary's details changed for Alison Tracey Carmichael on 7 April 2011
|
|
|
15 Apr 2011
|
15 Apr 2011
Annual return made up to 6 April 2011 with full list of shareholders
|
|
|
16 Apr 2010
|
16 Apr 2010
Annual return made up to 6 April 2010 with full list of shareholders
|