|
|
13 Feb 2024
|
13 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2023
|
17 Nov 2023
Application to strike the company off the register
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 6 May 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 6 May 2021 with no updates
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 6 May 2020 with no updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 6 May 2019 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Registered office address changed from Unit 1a, Atrium 1 Thomas Guy House, Guy's Hospital St Thomas Street London SE1 9RT to Jade House, 67 Park Royal Road London NW10 7JJ on 18 December 2018
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 6 May 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Director's details changed for Mr. Suryakant Ambalal Patel on 30 June 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 6 May 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Suryakant Ambalal Patel as a person with significant control on 6 April 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Director's details changed for Mr. Suryakant Ambalal Patel on 13 May 2015
|
|
|
13 May 2015
|
13 May 2015
Registered office address changed from 127 Borough High Street London SE1 1NP to Unit 1a, Atrium 1 Thomas Guy House, Guy's Hospital St Thomas Street London SE1 9RT on 13 May 2015
|