|
|
29 Jan 2019
|
29 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
Application to strike the company off the register
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 29 September 2017 with no updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
|
|
|
28 Oct 2013
|
28 Oct 2013
Annual return made up to 29 September 2013 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Annual return made up to 29 September 2012 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Registered office address changed from 469 Lordship Lane London N22 5DJ England on 8 October 2012
|
|
|
29 Jun 2012
|
29 Jun 2012
Registered office address changed from 229 London Road Grays Essex RM17 5YS on 29 June 2012
|
|
|
24 Oct 2011
|
24 Oct 2011
Annual return made up to 29 September 2011 with full list of shareholders
|
|
|
27 Oct 2010
|
27 Oct 2010
Annual return made up to 29 September 2010 with full list of shareholders
|
|
|
27 Oct 2010
|
27 Oct 2010
Director's details changed for Ravinder Kaur Walia on 1 October 2009
|
|
|
28 Mar 2010
|
28 Mar 2010
Appointment of Mr Davinderjit Singh Walia as a director
|
|
|
28 Mar 2010
|
28 Mar 2010
Termination of appointment of Davinderjit Walia as a secretary
|