|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
19 May 2021
|
19 May 2021
Application to strike the company off the register
|
|
|
19 Apr 2020
|
19 Apr 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
22 Apr 2019
|
22 Apr 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Director's details changed for Mr Anish Kanjiyani on 16 April 2014
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Annual return made up to 16 April 2013 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Director's details changed for Mr Anish Kanjiyani on 16 October 2012
|
|
|
03 May 2013
|
03 May 2013
Termination of appointment of Saina Kanjiyani as a secretary
|
|
|
18 Oct 2012
|
18 Oct 2012
Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD England on 18 October 2012
|
|
|
31 Jul 2012
|
31 Jul 2012
Registered office address changed from 397 Strone Road London E12 6TW United Kingdom on 31 July 2012
|
|
|
17 Apr 2012
|
17 Apr 2012
Annual return made up to 16 April 2012 with full list of shareholders
|