|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jul 2020
|
21 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Jul 2020
|
13 Jul 2020
Application to strike the company off the register
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 11 January 2020 with no updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 11 January 2019 with no updates
|
|
|
20 Jan 2018
|
20 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Registered office address changed from 161 Leighton Road London NW5 2rd to 6 Novara Row, Calabria Road London N5 1JL on 27 July 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
08 Feb 2015
|
08 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
|
|
|
12 Jan 2014
|
12 Jan 2014
Annual return made up to 11 January 2014 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 11 January 2013 with full list of shareholders
|
|
|
06 Aug 2012
|
06 Aug 2012
Registered office address changed from 32 Quilter Street London E2 7BT England on 6 August 2012
|
|
|
17 Feb 2012
|
17 Feb 2012
Annual return made up to 11 January 2012 with full list of shareholders
|
|
|
08 Mar 2011
|
08 Mar 2011
Appointment of Ian Krishna Jindal as a director
|
|
|
08 Mar 2011
|
08 Mar 2011
Appointment of Victoria Wharton as a director
|
|
|
08 Mar 2011
|
08 Mar 2011
Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 8 March 2011
|