|
|
05 Jul 2022
|
05 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
05 Apr 2022
|
05 Apr 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
23 Feb 2021
|
23 Feb 2021
Appointment of a voluntary liquidator
|
|
|
23 Feb 2021
|
23 Feb 2021
Resolutions
|
|
|
23 Feb 2021
|
23 Feb 2021
Declaration of solvency
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from 208 Pickhurst Lane West Wickham Kent BR4 0HL United Kingdom to 41 Kingston Street Cambridge CB1 2NU on 22 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Previous accounting period shortened from 31 January 2021 to 30 November 2020
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 25 January 2020 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 25 January 2019 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 25 January 2018 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from 66 Hertford Court Ham View Croydon CR0 7XB to 208 Pickhurst Lane West Wickham Kent BR4 0HL on 29 June 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Director's details changed for Mr Shailesh Kumar on 29 June 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Change of details for Mr Shailesh Kumar as a person with significant control on 29 June 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Change of details for Mrs Mini Kumari as a person with significant control on 29 June 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
|