|
|
15 Dec 2020
|
15 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
Application to strike the company off the register
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 16 March 2019 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from Devonshire House 84-88 Pinner Road Harrow Middlesex HA1 4HZ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 19 April 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Registered office address changed from Amba House, 5th Floor, Churchill Suite College Road Harrow HA1 1BA to Devonshire House 84-88 Pinner Road Harrow Middlesex HA1 4HZ on 5 August 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
26 Sep 2014
|
26 Sep 2014
Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Amba House, 5Th Floor, Churchill Suite College Road Harrow HA1 1BA on 26 September 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 16 March 2014 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 16 March 2013 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom on 5 March 2013
|
|
|
30 Aug 2012
|
30 Aug 2012
Appointment of Mr Hitesh Patel as a secretary
|