|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
11 Dec 2020
|
11 Dec 2020
Application to strike the company off the register
|
|
|
10 Dec 2020
|
10 Dec 2020
Previous accounting period shortened from 28 February 2021 to 30 November 2020
|
|
|
20 Aug 2020
|
20 Aug 2020
Registered office address changed from C/O My Accountant Friend Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England to The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG on 20 August 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Registered office address changed from Unit 1 58 Low Friar Street Newcastle upon Tyne NE1 5UE to C/O My Accountant Friend Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD on 24 October 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Director's details changed for Mr Sanket Sanjeevan More on 7 February 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Secretary's details changed for Mrs Pradnya Sanket More on 7 February 2017
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
28 Nov 2015
|
28 Nov 2015
Director's details changed for Mr Sanket Sanjeevan More on 1 November 2015
|
|
|
28 Nov 2015
|
28 Nov 2015
Secretary's details changed for Mrs Pradnya Sanket More on 1 November 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Secretary's details changed for Mrs Pradnya Sanket More on 1 June 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Director's details changed for Mr Sanket Sanjeevan More on 1 June 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
|