|
|
14 Nov 2017
|
14 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Nov 2016
|
08 Nov 2016
Confirmation statement made on 28 September 2016 with updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Registered office address changed from 30 Fentiman Way South Harrow London HA2 8FD to 69 Shenley Avenue Ruislip HA4 6BT on 9 September 2016
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 28 September 2013 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Annual return made up to 28 September 2012 with full list of shareholders
|
|
|
12 Oct 2011
|
12 Oct 2011
Annual return made up to 28 September 2011 with full list of shareholders
|
|
|
04 Apr 2011
|
04 Apr 2011
Statement of capital following an allotment of shares on 8 March 2011
|
|
|
17 Nov 2010
|
17 Nov 2010
Annual return made up to 28 September 2010 with full list of shareholders
|
|
|
22 Jul 2010
|
22 Jul 2010
Appointment of Mr Biswa Malla as a director
|
|
|
22 Jul 2010
|
22 Jul 2010
Statement of capital following an allotment of shares on 1 June 2010
|
|
|
22 Jul 2010
|
22 Jul 2010
Statement of capital following an allotment of shares on 1 June 2010
|
|
|
22 Jul 2010
|
22 Jul 2010
Director's details changed for Mrs Deepika Bharti on 1 June 2010
|
|
|
20 Nov 2009
|
20 Nov 2009
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 20 November 2009
|
|
|
28 Sep 2009
|
28 Sep 2009
Incorporation
|