|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
21 Oct 2018
|
21 Oct 2018
Confirmation statement made on 21 October 2018 with updates
|
|
|
21 Oct 2018
|
21 Oct 2018
Cessation of Hemmel Amrania as a person with significant control on 8 April 2018
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 26 October 2017 with no updates
|
|
|
23 May 2017
|
23 May 2017
Registered office address changed from 295 Christchurch Avenue Harrow HA3 5BB to 12 Beresford Rd Beresford Road Southall UB1 1NJ on 23 May 2017
|
|
|
23 May 2017
|
23 May 2017
Termination of appointment of Hemmel Amrania as a director on 20 May 2017
|
|
|
23 May 2017
|
23 May 2017
Appointment of Mr Dhara Vaghela as a director on 20 May 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Termination of appointment of Mark Bonage as a director on 15 November 2016
|
|
|
16 Nov 2016
|
16 Nov 2016
Appointment of Mr Hemmel Amrania as a director on 15 November 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
09 May 2015
|
09 May 2015
Compulsory strike-off action has been discontinued
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 5 December 2014 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2014
|
10 Mar 2014
Termination of appointment of Hemmel Amrania as a director
|
|
|
10 Mar 2014
|
10 Mar 2014
Appointment of Mr Mark Bonage as a director
|