|
|
17 May 2025
|
17 May 2025
Final Gazette dissolved following liquidation
|
|
|
17 Feb 2025
|
17 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jan 2025
|
08 Jan 2025
Satisfaction of charge 1 in full
|
|
|
08 Jan 2025
|
08 Jan 2025
Satisfaction of charge 2 in full
|
|
|
08 Jan 2025
|
08 Jan 2025
Satisfaction of charge 071818540003 in full
|
|
|
02 Mar 2024
|
02 Mar 2024
Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2 March 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Appointment of a voluntary liquidator
|
|
|
27 Feb 2024
|
27 Feb 2024
Resolutions
|
|
|
27 Feb 2024
|
27 Feb 2024
Statement of affairs
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 9 March 2023 with updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Change of details for Mr Joginder Singh as a person with significant control on 9 March 2023
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 9 March 2018 with updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Amended total exemption small company accounts made up to 31 March 2016
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|