|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 10 March 2018 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Termination of appointment of Mahesh Narendrakumar Patel as a secretary on 20 June 2019
|
|
|
10 Apr 2018
|
10 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
14 Jun 2016
|
14 Jun 2016
Register inspection address has been changed from Third Floor 55 Gower Street London WC1E 6HQ England to 43 Tarrant Street Arundel West Sussex BN18 9DJ
|
|
|
11 Jun 2016
|
11 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2016
|
17 Mar 2016
Secretary's details changed for Mr Mahesh Narendrakumar Patel on 17 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Registered office address changed from 2nd Floor 4-5 Gough Square London EC4A 3DE to 43 Tarrant Street Arundel West Sussex BN18 9DJ on 17 March 2016
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 10 March 2015 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Director's details changed for Mr Jeremy Nicholas Hawke on 1 April 2015
|
|
|
08 May 2015
|
08 May 2015
Secretary's details changed for Mr Mahesh Narendrakumar Patel on 1 April 2015
|
|
|
08 May 2015
|
08 May 2015
Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to 2nd Floor 4-5 Gough Square London EC4A 3DE on 8 May 2015
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 10 March 2014 with full list of shareholders
|