|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jan 2021
|
15 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
Notification of Nilima Begum as a person with significant control on 18 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Registered office address changed from 89 Burdon Lane Cheam Surrey SM2 7BZ to 71 Royal Swan Quarter Leret Way Leatherhead Leret Way Leatherhead KT22 7JL on 31 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Cessation of Surendra Patel as a person with significant control on 18 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Termination of appointment of Surendra Patel as a director on 18 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Appointment of Mrs Nilima Begum as a director on 18 March 2020
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Notification of Surendra Patel as a person with significant control on 6 April 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Annual return made up to 22 June 2013 with full list of shareholders
|
|
|
13 Jul 2012
|
13 Jul 2012
Annual return made up to 22 June 2012 with full list of shareholders
|