|
|
13 Jun 2017
|
13 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2017
|
28 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2017
|
17 Mar 2017
Application to strike the company off the register
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
|
|
|
20 Jul 2016
|
20 Jul 2016
Registered office address changed from C/O C/O Smith King & Co Office 3 Albion House Church Lane London NW9 8UA to C/O Smith King & Co 281 Kenton Road Harrow Middlesex HA3 0HQ on 20 July 2016
|
|
|
30 Sep 2015
|
30 Sep 2015
Director's details changed for Ms. Bharti Patel Chishti on 1 August 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 3 June 2015 with full list of shareholders
|
|
|
20 Aug 2015
|
20 Aug 2015
Director's details changed for Ms. Bharti Patel on 1 August 2015
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 3 June 2014 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Registered office address changed from Intu Shopping Centre 1 Queens Road Watford WD17 2LH England on 25 February 2014
|
|
|
06 Feb 2014
|
06 Feb 2014
Registered office address changed from C/O Smith King & Co Office 3 Albion House Church Lane London NW9 8UA England on 6 February 2014
|
|
|
22 Jan 2014
|
22 Jan 2014
Registered office address changed from 3Rd Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR on 22 January 2014
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 3 June 2013 with full list of shareholders
|
|
|
02 Jul 2012
|
02 Jul 2012
Annual return made up to 3 June 2012 with full list of shareholders
|
|
|
16 Jun 2011
|
16 Jun 2011
Annual return made up to 3 June 2011 with full list of shareholders
|
|
|
16 Jun 2011
|
16 Jun 2011
Director's details changed for Ms. Bharti Patel on 28 June 2010
|
|
|
28 Jun 2010
|
28 Jun 2010
Director's details changed for Bharti Patel on 28 June 2010
|
|
|
28 Jun 2010
|
28 Jun 2010
Secretary's details changed for Zafar Zaman Chishti on 28 June 2010
|