|
|
11 Jul 2017
|
11 Jul 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Apr 2017
|
25 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
|
|
|
02 Mar 2016
|
02 Mar 2016
Registered office address changed from 79 Victoria Road Ruislip Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 2 March 2016
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Registered office address changed from C/O Care Quality Networks Ltd 47 Foxley Lane Purley Surrey CR8 3EH to 79 Victoria Road Ruislip Middlesex HA4 9BH on 14 August 2014
|
|
|
09 Aug 2014
|
09 Aug 2014
Compulsory strike-off action has been discontinued
|
|
|
06 Aug 2014
|
06 Aug 2014
Annual return made up to 3 February 2014 with full list of shareholders
|
|
|
10 Jun 2014
|
10 Jun 2014
First Gazette notice for compulsory strike-off
|
|
|
20 Mar 2013
|
20 Mar 2013
Annual return made up to 3 February 2013 with full list of shareholders
|
|
|
05 Oct 2012
|
05 Oct 2012
Registered office address changed from 79 Victoria Road, Ruislip Manor, Middlesex HA4 9BH United Kingdom on 5 October 2012
|
|
|
09 Jun 2012
|
09 Jun 2012
Compulsory strike-off action has been discontinued
|
|
|
08 Jun 2012
|
08 Jun 2012
Annual return made up to 3 February 2012 with full list of shareholders
|
|
|
05 Jun 2012
|
05 Jun 2012
First Gazette notice for compulsory strike-off
|
|
|
08 Jun 2011
|
08 Jun 2011
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2011
|
07 Jun 2011
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2011
|
02 Jun 2011
Annual return made up to 3 February 2011 with full list of shareholders
|
|
|
26 Oct 2010
|
26 Oct 2010
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2010
|
20 Oct 2010
Appointment of Amin Mohamed Virani as a director
|