|
|
08 Aug 2023
|
08 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for voluntary strike-off
|
|
|
12 May 2023
|
12 May 2023
Application to strike the company off the register
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 21 April 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
04 Jan 2020
|
04 Jan 2020
Registered office address changed from Flat 2 Albion House 34 Vanston Place Fulham London United Kingdom to Flat 2 Albion House 34 Vanston Place London SW6 1AX on 4 January 2020
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
01 May 2017
|
01 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from C/O Aims Accountants for Business 18 Kinnoul Road Fulham London W6 8NQ England to Flat 2 Albion House 34 Vanston Place Fulham London on 3 January 2017
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
|
|
|
25 Aug 2015
|
25 Aug 2015
Registered office address changed from 336a Regents Park Road London N3 2LN to C/O Aims Accountants for Business 18 Kinnoul Road Fulham London W6 8NQ on 25 August 2015
|
|
|
09 May 2015
|
09 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
|
|
|
03 May 2014
|
03 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
|
|
|
03 May 2014
|
03 May 2014
Director's details changed for Robin Rabindra Mohan on 30 April 2014
|
|
|
25 Apr 2014
|
25 Apr 2014
Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 25 April 2014
|