|
|
15 Dec 2020
|
15 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Sep 2020
|
17 Sep 2020
Application to strike the company off the register
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Registered office address changed from C/O Ashmar & Co 34 Chapman Crescent Harrow Middlesex HA3 0TE to 23 Highfield Watford WD19 5DY on 11 April 2018
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Reshma Gadhvi as a person with significant control on 6 April 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Mukesh Ghadvi as a person with significant control on 6 April 2016
|
|
|
28 Sep 2016
|
28 Sep 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
|
|
|
10 Aug 2016
|
10 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
17 Jul 2015
|
17 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
16 Jul 2013
|
16 Jul 2013
Annual return made up to 29 June 2013 with full list of shareholders
|
|
|
16 Jul 2013
|
16 Jul 2013
Registered office address changed from 34 Chapman Crescent Harrow Middlesex HA3 0TE England on 16 July 2013
|
|
|
16 Jul 2012
|
16 Jul 2012
Annual return made up to 29 June 2012 with full list of shareholders
|
|
|
17 Apr 2012
|
17 Apr 2012
Certificate of change of name
|