|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2018
|
26 Mar 2018
Application to strike the company off the register
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Registered office address changed from C/O C/O Alchemy Financial Solutions Unit 1a First Floor Printing House Lane Hayes Middlesex UB3 1AP to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ on 21 February 2017
|
|
|
19 Apr 2016
|
19 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
19 Apr 2016
|
19 Apr 2016
Director's details changed for Mr Tarsim Singh Kambo on 15 April 2016
|
|
|
23 Apr 2015
|
23 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
10 May 2013
|
10 May 2013
Annual return made up to 13 April 2013 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Registered office address changed from C/O Alchemy Financial 56a First Floor Church Road Ashford Middlesex TW15 2TS United Kingdom on 3 October 2012
|
|
|
02 May 2012
|
02 May 2012
Annual return made up to 13 April 2012 with full list of shareholders
|
|
|
02 May 2012
|
02 May 2012
Director's details changed for Mr Tarsim Singh Kambo on 1 April 2012
|
|
|
02 May 2012
|
02 May 2012
Compulsory strike-off action has been discontinued
|
|
|
01 May 2012
|
01 May 2012
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2011
|
13 Aug 2011
Compulsory strike-off action has been discontinued
|
|
|
09 Aug 2011
|
09 Aug 2011
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2011
|
08 Aug 2011
Annual return made up to 13 April 2011 with full list of shareholders
|