|
|
18 Jun 2022
|
18 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
18 Mar 2022
|
18 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Jul 2021
|
26 Jul 2021
Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 26 July 2021
|
|
|
19 Jan 2021
|
19 Jan 2021
Statement of affairs
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from 80-83 Long Lane London EC1A 9ET to 1st Floor 26-28 Bedford Row London WC1R 4HE on 13 January 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Appointment of a voluntary liquidator
|
|
|
13 Jan 2021
|
13 Jan 2021
Resolutions
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
20 May 2020
|
20 May 2020
Satisfaction of charge 059904810002 in full
|
|
|
25 Apr 2020
|
25 Apr 2020
Compulsory strike-off action has been discontinued
|
|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|
|
|
30 Mar 2019
|
30 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
28 May 2018
|
28 May 2018
Termination of appointment of Gurpal Singh Banwait as a director on 26 May 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Amended total exemption full accounts made up to 31 March 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 1 July 2017 with no updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Registration of charge 059904810002, created on 20 February 2017
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 1 July 2016 with updates
|