|
|
29 Oct 2021
|
29 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
29 Jul 2021
|
29 Jul 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Feb 2021
|
18 Feb 2021
Liquidators' statement of receipts and payments to 23 January 2021
|
|
|
30 Jan 2020
|
30 Jan 2020
Registered office address changed from 31 Woodhill Crescent Harrow Middlesex HA3 0LU to 41 Kingston Street Cambridge CB1 2NU on 30 January 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Declaration of solvency
|
|
|
29 Jan 2020
|
29 Jan 2020
Appointment of a voluntary liquidator
|
|
|
29 Jan 2020
|
29 Jan 2020
Resolutions
|
|
|
28 Nov 2019
|
28 Nov 2019
Previous accounting period shortened from 31 January 2020 to 30 September 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 29 January 2019 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 29 January 2018 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 29 January 2016
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
|
|
|
20 Feb 2014
|
20 Feb 2014
Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 20 February 2014
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 29 January 2014 with full list of shareholders
|
|
|
10 May 2013
|
10 May 2013
Secretary's details changed for Mrs Reema Solanki on 10 May 2013
|
|
|
10 May 2013
|
10 May 2013
Director's details changed for Mr Ashvin Solanki on 10 May 2013
|
|
|
10 May 2013
|
10 May 2013
Director's details changed for Mr Ashvin Solanki on 10 May 2013
|