|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
Application to strike the company off the register
|
|
|
10 May 2018
|
10 May 2018
Previous accounting period shortened from 30 November 2018 to 30 April 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
22 Jun 2017
|
22 Jun 2017
Termination of appointment of Abhishek Ashish as a director on 25 November 2016
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 23 November 2016 with updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Appointment of Mr Abhishek Ashish as a director on 25 November 2016
|
|
|
29 Sep 2016
|
29 Sep 2016
Director's details changed for Anand Singh Tomar on 29 September 2016
|
|
|
29 Sep 2016
|
29 Sep 2016
Registered office address changed from 176 Princes Avenue London NW9 9JE to 7 Hewens Road Uxbridge UB10 0SR on 29 September 2016
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
|
|
|
17 Jan 2014
|
17 Jan 2014
Annual return made up to 29 November 2013 with full list of shareholders
|
|
|
23 Dec 2013
|
23 Dec 2013
Amended accounts made up to 30 November 2012
|
|
|
11 Nov 2013
|
11 Nov 2013
Director's details changed for Anand Singh Tomar on 11 November 2013
|
|
|
11 Nov 2013
|
11 Nov 2013
Registered office address changed from 142 Princes Avenue Kingsbury London Middlesex NW9 9JE on 11 November 2013
|
|
|
08 Jun 2013
|
08 Jun 2013
Compulsory strike-off action has been discontinued
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 29 November 2012 with full list of shareholders
|