|
|
07 Dec 2019
|
07 Dec 2019
Compulsory strike-off action has been suspended
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2019
|
23 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 3 November 2018 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Registered office address changed from 2Nd Floor 112 Houndsditch London EC3A 7BD England to 112 Houndsditch London EC3A 7BD on 18 November 2014
|
|
|
18 Nov 2014
|
18 Nov 2014
Registered office address changed from 4Th Floor 10 Philpot Lane London EC3M 8AA to 112 Houndsditch London EC3A 7BD on 18 November 2014
|
|
|
17 Nov 2014
|
17 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY on 3 February 2014
|
|
|
03 Feb 2014
|
03 Feb 2014
Termination of appointment of Millers Associates Limited as a secretary
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 6 November 2013 with full list of shareholders
|
|
|
15 Mar 2013
|
15 Mar 2013
Amended accounts made up to 30 November 2011
|
|
|
05 Feb 2013
|
05 Feb 2013
Amended accounts made up to 30 November 2010
|
|
|
15 Jan 2013
|
15 Jan 2013
Registered office address changed from 2 Charterhouse Mews London EC1M 6BB England on 15 January 2013
|
|
|
07 Dec 2012
|
07 Dec 2012
Termination of appointment of Tajinder Bhalla as a director
|