|
|
28 Mar 2023
|
28 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jan 2023
|
10 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
28 Dec 2022
|
28 Dec 2022
Application to strike the company off the register
|
|
|
10 Nov 2022
|
10 Nov 2022
Registered office address changed from 132 Bridge Road East Molesey Surrey KT8 9HW to 1a Lendorber Avenue Portsmouth Hampshire PO6 2JY on 10 November 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Director's details changed for Mr Inderpaul Singh Khatkar on 24 March 2022
|
|
|
24 Mar 2022
|
24 Mar 2022
Secretary's details changed for Inderpaul Singh Khatkar on 24 March 2022
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Sufianur Chowdhury as a person with significant control on 6 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Inderpaul Singh Khatkar as a person with significant control on 6 April 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Annual return made up to 9 March 2014 with full list of shareholders
|