|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
Application to strike the company off the register
|
|
|
12 Jul 2020
|
12 Jul 2020
Termination of appointment of Tarun Kumar Jain as a director on 10 April 2020
|
|
|
25 Jun 2020
|
25 Jun 2020
Director's details changed for Mrs Mala Jain on 25 June 2020
|
|
|
25 Jun 2020
|
25 Jun 2020
Appointment of Mrs Mala Jain as a director on 25 June 2020
|
|
|
25 Jun 2020
|
25 Jun 2020
Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL to 30 Avenue Crescent Hounslow Middlesex TW5 9RE on 25 June 2020
|
|
|
15 Dec 2019
|
15 Dec 2019
Confirmation statement made on 27 November 2019 with no updates
|
|
|
16 Dec 2018
|
16 Dec 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
03 Dec 2017
|
03 Dec 2017
Confirmation statement made on 27 November 2017 with no updates
|
|
|
28 Dec 2016
|
28 Dec 2016
Confirmation statement made on 27 November 2016 with updates
|
|
|
24 Dec 2015
|
24 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
28 Dec 2014
|
28 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
|
|
|
28 Dec 2014
|
28 Dec 2014
Director's details changed for Tarun Kumar Jain on 15 July 2014
|
|
|
07 May 2014
|
07 May 2014
Registered office address changed from Taparia House, 1096 Uxbridge Road, Hayes Middlesex UB4 8QH on 7 May 2014
|
|
|
21 Dec 2013
|
21 Dec 2013
Annual return made up to 27 November 2013 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Director's details changed for Tarun Kumar Jain on 29 April 2013
|