|
|
10 Feb 2022
|
10 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
10 Nov 2021
|
10 Nov 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Jul 2021
|
26 Jul 2021
Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021
|
|
|
21 Dec 2020
|
21 Dec 2020
Statement of affairs
|
|
|
14 Dec 2020
|
14 Dec 2020
Registered office address changed from Flat 4 Montagu House Padworth Avenue Reading RG2 0PY United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 December 2020
|
|
|
09 Dec 2020
|
09 Dec 2020
Appointment of a voluntary liquidator
|
|
|
09 Dec 2020
|
09 Dec 2020
Resolutions
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 18 December 2019 with no updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 18 December 2018 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Change of details for Mr Yash Maahishwarri as a person with significant control on 1 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Director's details changed for Mr Yash Maahishwarri on 1 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Registered office address changed from 3 Seymour Road London W4 5ES to Flat 4 Montagu House Padworth Avenue Reading RG2 0PY on 4 June 2018
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 18 December 2017 with no updates
|
|
|
26 Dec 2016
|
26 Dec 2016
Confirmation statement made on 18 December 2016 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Annual return made up to 18 December 2013 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 18 December 2012 with full list of shareholders
|