|
|
11 Dec 2018
|
11 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2018
|
13 Sep 2018
Application to strike the company off the register
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
30 Oct 2016
|
30 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
25 Oct 2013
|
25 Oct 2013
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
20 Oct 2012
|
20 Oct 2012
Annual return made up to 19 October 2012 with full list of shareholders
|
|
|
25 Oct 2011
|
25 Oct 2011
Annual return made up to 19 October 2011 with full list of shareholders
|
|
|
24 Feb 2011
|
24 Feb 2011
Termination of appointment of Inder Kaur as a director
|
|
|
27 Dec 2010
|
27 Dec 2010
Annual return made up to 19 October 2010 with full list of shareholders
|
|
|
17 Nov 2009
|
17 Nov 2009
Registered office address changed from 26, Rectory Road London Middlesex UB2 4EN on 17 November 2009
|
|
|
23 Oct 2009
|
23 Oct 2009
Annual return made up to 19 October 2009 with full list of shareholders
|
|
|
22 Oct 2009
|
22 Oct 2009
Register inspection address has been changed
|
|
|
22 Oct 2009
|
22 Oct 2009
Director's details changed for Mr. Amrik Mohan Singh on 22 October 2009
|