|
|
18 Sep 2018
|
18 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Aug 2018
|
10 Aug 2018
Registered office address changed from 309 New North Road Ilford Essex IG6 3DS to 7 Maldon Walk Woodford Green IG8 7HA on 10 August 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Jun 2018
|
21 Jun 2018
Application to strike the company off the register
|
|
|
27 May 2018
|
27 May 2018
Confirmation statement made on 17 May 2018 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Aug 2017
|
28 Aug 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
28 Aug 2017
|
28 Aug 2017
Notification of Seazer Cherman as a person with significant control on 11 June 2016
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
29 May 2017
|
29 May 2017
Termination of appointment of Bhrat Kapur as a director on 15 December 2016
|
|
|
29 May 2017
|
29 May 2017
Appointment of Mr Seazer Cherman as a director on 14 November 2016
|
|
|
30 Jun 2016
|
30 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 17 May 2015 with full list of shareholders
|
|
|
13 Jul 2014
|
13 Jul 2014
Annual return made up to 17 May 2014 with full list of shareholders
|
|
|
27 May 2013
|
27 May 2013
Annual return made up to 17 May 2013 with full list of shareholders
|
|
|
13 Jan 2013
|
13 Jan 2013
Termination of appointment of Kanika Kapur as a director
|
|
|
01 Jul 2012
|
01 Jul 2012
Annual return made up to 17 May 2012 with full list of shareholders
|
|
|
17 May 2011
|
17 May 2011
Incorporation
|