|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
Application to strike the company off the register
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Termination of appointment of Nikita Dhaka as a secretary
|
|
|
09 Apr 2014
|
09 Apr 2014
Termination of appointment of Nikita Dhaka as a director
|
|
|
24 Mar 2014
|
24 Mar 2014
Appointment of Mrs Nikita Dhaka as a director
|
|
|
21 Feb 2014
|
21 Feb 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Termination of appointment of Nikita Dhaka as a director
|
|
|
19 Feb 2014
|
19 Feb 2014
Appointment of Mrs Nikita Dhaka as a secretary
|
|
|
19 Feb 2014
|
19 Feb 2014
Appointment of Mr Udai Singh as a director
|
|
|
28 Jan 2014
|
28 Jan 2014
Amended accounts made up to 28 February 2013
|
|
|
22 Jan 2014
|
22 Jan 2014
Termination of appointment of Vaibhav Mittal as a director
|
|
|
27 Jun 2013
|
27 Jun 2013
Annual return made up to 26 June 2013 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Registered office address changed from 1 Bramham Court Sandy Lodge Way Northwood Middlesex HA6 2AL England on 29 April 2013
|
|
|
27 Mar 2013
|
27 Mar 2013
Annual return made up to 14 February 2013 with full list of shareholders
|