|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
Application to strike the company off the register
|
|
|
12 Jul 2020
|
12 Jul 2020
Termination of appointment of Tarun Kumar Jain as a director on 10 April 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Appointment of Mrs Mala Jain as a director on 8 July 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Satisfaction of charge 1 in full
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Director's details changed for Tarun Kumar Jain on 15 July 2014
|
|
|
28 Apr 2015
|
28 Apr 2015
Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH to Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL on 28 April 2015
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Director's details changed for Tarun Kumar Jain on 29 April 2013
|
|
|
30 Apr 2013
|
30 Apr 2013
Annual return made up to 31 March 2013 with full list of shareholders
|
|
|
27 Apr 2012
|
27 Apr 2012
Annual return made up to 31 March 2012 with full list of shareholders
|