|
|
21 Dec 2018
|
21 Dec 2018
Bona Vacantia disclaimer
|
|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
06 Feb 2016
|
06 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
28 Feb 2015
|
28 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 6 January 2014 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Previous accounting period extended from 31 August 2013 to 5 January 2014
|
|
|
06 Jan 2014
|
06 Jan 2014
Appointment of Mr Suni Kapoor as a director
|
|
|
06 Jan 2014
|
06 Jan 2014
Termination of appointment of Rahul Deb as a director
|
|
|
06 Jan 2014
|
06 Jan 2014
Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF England on 6 January 2014
|
|
|
21 Nov 2013
|
21 Nov 2013
Director's details changed for Mr Rahul Deb on 1 October 2013
|
|
|
21 Nov 2013
|
21 Nov 2013
Registered office address changed from 20 Pickard Close Southgate London N14 6JG on 21 November 2013
|
|
|
18 Nov 2013
|
18 Nov 2013
Annual return made up to 18 November 2013 with full list of shareholders
|
|
|
16 Apr 2013
|
16 Apr 2013
Previous accounting period shortened from 30 November 2012 to 31 August 2012
|
|
|
19 Nov 2012
|
19 Nov 2012
Annual return made up to 18 November 2012 with full list of shareholders
|
|
|
18 Nov 2011
|
18 Nov 2011
Incorporation
|