|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
10 May 2019
|
10 May 2019
Application to strike the company off the register
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
27 Nov 2015
|
27 Nov 2015
Registered office address changed from 100a Harlington Road West Feltham Middlesex TW14 0JJ to 10 Riverside Egham Surrey TW20 0AA on 27 November 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Registered office address changed from 127 Harlington Road West Feltham Middlesex TW14 0JG to 100a Harlington Road West Feltham Middlesex TW14 0JJ on 27 April 2015
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 7 March 2013 with full list of shareholders
|
|
|
25 May 2012
|
25 May 2012
Amended accounts made up to 31 March 2011
|
|
|
08 May 2012
|
08 May 2012
Annual return made up to 7 March 2012 with full list of shareholders
|
|
|
06 Apr 2011
|
06 Apr 2011
Annual return made up to 7 March 2011 with full list of shareholders
|
|
|
02 Apr 2010
|
02 Apr 2010
Annual return made up to 7 March 2010 with full list of shareholders
|
|
|
02 Apr 2010
|
02 Apr 2010
Director's details changed for Gurdial Singh Mann on 2 April 2010
|