|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Apr 2019
|
25 Apr 2019
Application to strike the company off the register
|
|
|
14 Mar 2019
|
14 Mar 2019
Satisfaction of charge 065824460001 in full
|
|
|
05 Nov 2018
|
05 Nov 2018
Termination of appointment of Paula Mary Doraisamy as a secretary on 31 October 2018
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Director's details changed for Tamara Sara Arbib on 31 August 2014
|
|
|
04 Nov 2014
|
04 Nov 2014
Registration of charge 065824460001, created on 31 October 2014
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 1 May 2014 with full list of shareholders
|
|
|
05 Sep 2013
|
05 Sep 2013
Appointment of Mrs Paula Mary Doraisamy as a secretary
|
|
|
05 Sep 2013
|
05 Sep 2013
Termination of appointment of Benjamin Arbib as a secretary
|
|
|
01 Jul 2013
|
01 Jul 2013
Registered office address changed from Warwick Lodge 42 St. Georges Drive London SW1V 4BT on 1 July 2013
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 1 May 2013 with full list of shareholders
|
|
|
11 May 2012
|
11 May 2012
Annual return made up to 1 May 2012 with full list of shareholders
|