|
|
12 Jul 2016
|
12 Jul 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Apr 2016
|
26 Apr 2016
First Gazette notice for voluntary strike-off
|
|
|
15 Apr 2016
|
15 Apr 2016
Application to strike the company off the register
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
|
|
|
18 Oct 2014
|
18 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 17 July 2014
|
|
|
25 Oct 2013
|
25 Oct 2013
Annual return made up to 28 September 2013 with full list of shareholders
|
|
|
25 Oct 2013
|
25 Oct 2013
Director's details changed for Mr Vishal Yogi on 28 September 2013
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 26 September 2013 with full list of shareholders
|
|
|
12 Jul 2013
|
12 Jul 2013
Previous accounting period extended from 30 November 2012 to 31 March 2013
|
|
|
30 May 2013
|
30 May 2013
Statement of capital following an allotment of shares on 31 March 2013
|
|
|
29 Apr 2013
|
29 Apr 2013
Memorandum and Articles of Association
|
|
|
29 Apr 2013
|
29 Apr 2013
Resolutions
|
|
|
19 Apr 2013
|
19 Apr 2013
Statement of capital following an allotment of shares on 1 March 2013
|
|
|
05 Feb 2013
|
05 Feb 2013
Registered office address changed from Summit House Highfield Road Dartford Kent DA1 2JY United Kingdom on 5 February 2013
|
|
|
26 Nov 2012
|
26 Nov 2012
Appointment of Mr Vishal Yogi as a director
|
|
|
26 Nov 2012
|
26 Nov 2012
Appointment of Mrs Ruchi Singh as a director
|
|
|
03 Oct 2012
|
03 Oct 2012
Annual return made up to 26 September 2012 with full list of shareholders
|
|
|
27 Sep 2011
|
27 Sep 2011
Annual return made up to 26 September 2011 with full list of shareholders
|
|
|
18 Jan 2011
|
18 Jan 2011
Statement of capital following an allotment of shares on 1 November 2010
|
|
|
01 Nov 2010
|
01 Nov 2010
Incorporation
|