|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Registered office address changed from 2a Davenham Avenue Northwood Middlesex HA6 3HN to 7 Willow End Willow End Northwood HA6 3QA on 23 April 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 15 March 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Director's details changed for Rishi Kotecha on 28 March 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Secretary's details changed for Rishi Kotecha on 28 March 2015
|
|
|
13 Apr 2014
|
13 Apr 2014
Annual return made up to 15 March 2014 with full list of shareholders
|
|
|
27 Dec 2013
|
27 Dec 2013
Registered office address changed from 7 Blenheim Place, Steve Biko Way Hounslow Middlesex TW33ED TW3 3ED on 27 December 2013
|
|
|
15 Apr 2013
|
15 Apr 2013
Annual return made up to 15 March 2013 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Termination of appointment of Kimi Mamtora as a director
|
|
|
30 Apr 2012
|
30 Apr 2012
Annual return made up to 15 March 2012 with full list of shareholders
|