|
|
05 Dec 2017
|
05 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Sep 2017
|
19 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Sep 2017
|
11 Sep 2017
Application to strike the company off the register
|
|
|
03 Jan 2017
|
03 Jan 2017
Amended total exemption small company accounts made up to 30 November 2013
|
|
|
03 Jan 2017
|
03 Jan 2017
Amended total exemption small company accounts made up to 30 November 2014
|
|
|
21 Dec 2016
|
21 Dec 2016
Second filing of Confirmation Statement dated 30/09/2016
|
|
|
29 Nov 2016
|
29 Nov 2016
Statement of capital following an allotment of shares on 31 March 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Director's details changed for Mrs Komila Bhat on 30 September 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 6 October 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Secretary's details changed for Avar Secretaries Limited on 30 September 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Director's details changed for Mrs Komila Bhat on 30 September 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Secretary's details changed for Avar Secretaries Limited on 30 September 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Current accounting period extended from 30 November 2015 to 31 March 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Susheela Kumari Razdan as a director on 3 December 2015
|
|
|
05 Jan 2016
|
05 Jan 2016
Appointment of Mrs Komila Bhat as a director on 3 December 2015
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
03 Dec 2015
|
03 Dec 2015
Appointment of Avar Secretaries Limited as a secretary on 3 December 2015
|
|
|
03 Dec 2015
|
03 Dec 2015
Director's details changed for Mrs Susheela Kumari Razdan on 3 December 2015
|
|
|
03 Dec 2015
|
03 Dec 2015
Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB to Avar Suites Central House 1 Ballards Lane London N3 1LQ on 3 December 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Termination of appointment of Komila Bhat Razdan as a director on 1 December 2014
|