|
|
22 Aug 2017
|
22 Aug 2017
Final Gazette dissolved following liquidation
|
|
|
22 May 2017
|
22 May 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
05 Dec 2016
|
05 Dec 2016
Declaration of solvency
|
|
|
05 Dec 2016
|
05 Dec 2016
Appointment of a voluntary liquidator
|
|
|
05 Dec 2016
|
05 Dec 2016
Resolutions
|
|
|
15 Nov 2016
|
15 Nov 2016
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Moorfields 88 Wood Street London EC2V 7QF on 15 November 2016
|
|
|
11 Nov 2016
|
11 Nov 2016
Termination of appointment of Renu Kumari Singh as a director on 11 November 2016
|
|
|
27 Aug 2016
|
27 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
25 Aug 2016
|
25 Aug 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
23 Aug 2016
|
23 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
14 Aug 2015
|
14 Aug 2015
Termination of appointment of Gurpartap Singh Sandhu as a director on 12 August 2015
|
|
|
14 Aug 2015
|
14 Aug 2015
Termination of appointment of Gurpartap Singh Sandhu as a secretary on 11 August 2015
|
|
|
17 Jul 2015
|
17 Jul 2015
Appointment of Mr Carl Edward Berry as a director on 14 July 2015
|
|
|
11 Jun 2014
|
11 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Annual return made up to 30 May 2013 with full list of shareholders
|
|
|
26 Sep 2012
|
26 Sep 2012
Appointment of Mr Gurpartap Singh Sandhu as a director
|
|
|
13 Jun 2012
|
13 Jun 2012
Annual return made up to 30 May 2012 with full list of shareholders
|
|
|
09 Aug 2011
|
09 Aug 2011
Annual return made up to 30 May 2011 with full list of shareholders
|