|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2017
|
07 Mar 2017
Application to strike the company off the register
|
|
|
23 Feb 2017
|
23 Feb 2017
Registered office address changed from 58B Empress Avenue Ilford Essex IG1 3DD to 16 Clarendon Gardens Ilford IG1 3JN on 23 February 2017
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
22 Mar 2016
|
22 Mar 2016
Termination of appointment of Charu Shah as a director on 22 March 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Termination of appointment of Bhavana Joshi as a director on 22 March 2016
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Appointment of Mrs Charu Shah as a director on 1 November 2014
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
|
|
|
26 Sep 2013
|
26 Sep 2013
Annual return made up to 3 September 2013 with full list of shareholders
|
|
|
25 Sep 2013
|
25 Sep 2013
Registered office address changed from 58B Empress Avenue Ilford Essex IG1 3DD England on 25 September 2013
|
|
|
25 Sep 2013
|
25 Sep 2013
Registered office address changed from 152 Courtenay Avenue Harrow HA3 6LW United Kingdom on 25 September 2013
|
|
|
12 Jun 2013
|
12 Jun 2013
Annual return made up to 3 September 2012
|
|
|
12 Jun 2013
|
12 Jun 2013
Administrative restoration application
|
|
|
07 May 2013
|
07 May 2013
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Jan 2013
|
22 Jan 2013
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2012
|
28 Feb 2012
Annual return made up to 3 September 2011 with full list of shareholders
|
|
|
21 Jan 2012
|
21 Jan 2012
Compulsory strike-off action has been discontinued
|
|
|
10 Jan 2012
|
10 Jan 2012
First Gazette notice for compulsory strike-off
|