|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Dec 2020
|
02 Dec 2020
Application to strike the company off the register
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
18 Jun 2014
|
18 Jun 2014
Director's details changed for Mr Sameer Ravindra Gate on 18 June 2014
|
|
|
18 Jun 2014
|
18 Jun 2014
Registered office address changed from 18 Boundary House 224-226 St.Margarets Road Twickenham TW1 1NW on 18 June 2014
|
|
|
18 Jun 2014
|
18 Jun 2014
Director's details changed for Mr Sameer Ravindra Gate on 18 June 2014
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Director's details changed for Mr Sameer Ravindra Gate on 1 July 2013
|
|
|
03 Jul 2013
|
03 Jul 2013
Registered office address changed from 18 Capel Lodge 244 Kew Road Richmond Surrey TW9 3JU England on 3 July 2013
|
|
|
08 May 2013
|
08 May 2013
Annual return made up to 4 May 2013 with full list of shareholders
|
|
|
25 Jun 2012
|
25 Jun 2012
Director's details changed for Mr Sameer Ravindra Gate on 25 June 2012
|
|
|
25 Jun 2012
|
25 Jun 2012
Registered office address changed from Flat 2 130 Kew Road Richmond Surrey TW9 2AU United Kingdom on 25 June 2012
|