|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Feb 2022
|
16 Feb 2022
Application to strike the company off the register
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 19 May 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 19 May 2019 with no updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 19 May 2018 with no updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
|
|
|
20 Aug 2015
|
20 Aug 2015
Registered office address changed from 70 Station Road North Harrow Harrow Middlesex HA2 7SJ to Nirvana Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JZ on 20 August 2015
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Appointment of Mr Anand Pankaj Kothari as a director on 15 January 2015
|
|
|
22 May 2014
|
22 May 2014
Annual return made up to 19 May 2014 with full list of shareholders
|
|
|
22 May 2014
|
22 May 2014
Director's details changed for Mr Pankaj Kothari on 1 May 2014
|
|
|
10 Apr 2014
|
10 Apr 2014
Registered office address changed from Nirvana Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JZ England on 10 April 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Registered office address changed from Unit B1 Neptune Industrial Estate Neptune Road Harrow Middlesex HA1 4HX United Kingdom on 3 April 2014
|