|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
27 Apr 2019
|
27 Apr 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Registered office address changed from 20 Harrowes Meade Edgware HA8 8RP England to 3 the Drive Wembley HA9 9EF on 10 August 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Registered office address changed from C/O Duane Morris 10 Chiswell Street London EC1Y 4UQ to 20 Harrowes Meade Edgware HA8 8RP on 30 April 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Notification of Mukesh Chhaganlal Shah as a person with significant control on 6 April 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
09 Jul 2017
|
09 Jul 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
08 Aug 2013
|
08 Aug 2013
Termination of appointment of Stephen Wells as a director
|
|
|
08 Aug 2013
|
08 Aug 2013
Appointment of Mr Mukesh Chhaganlal Shah as a director
|
|
|
08 Aug 2013
|
08 Aug 2013
Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom on 8 August 2013
|
|
|
10 May 2013
|
10 May 2013
Annual return made up to 16 April 2013 with full list of shareholders
|