|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2019
|
31 Jan 2019
Application to strike the company off the register
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Registered office address changed from C/O C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR to 9 Plantagenet Road Barnet EN5 5JG on 11 October 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Termination of appointment of Chirag Jashubhai Amin as a director on 23 January 2017
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Director's details changed for Mr Chirag Jashubhai Amin on 9 May 2016
|
|
|
10 Jun 2015
|
10 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
|
|
|
29 Dec 2014
|
29 Dec 2014
Registered office address changed from C/O C/O Gohil's Accountancy Services Ltd Battle House Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to C/O C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR on 29 December 2014
|
|
|
29 Dec 2014
|
29 Dec 2014
Registered office address changed from C/O Vz Accountancy Services Ltd Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR to C/O C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR on 29 December 2014
|
|
|
13 Nov 2014
|
13 Nov 2014
Termination of appointment of Karnail Singh Bhullar as a director on 18 December 2013
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 20 April 2014 with full list of shareholders
|
|
|
10 Jan 2014
|
10 Jan 2014
Appointment of Mrs Khyati Desai as a director
|
|
|
10 Jan 2014
|
10 Jan 2014
Registered office address changed from 36 Glebe Road Finchley London N3 2AX on 10 January 2014
|
|
|
21 May 2013
|
21 May 2013
Annual return made up to 20 April 2013 with full list of shareholders
|
|
|
10 Aug 2012
|
10 Aug 2012
Appointment of Mr Chirag Jashubhai Amin as a director
|
|
|
10 Jul 2012
|
10 Jul 2012
Registered office address changed from 2a Claremont Avenue Camberley GU15 2DR England on 10 July 2012
|
|
|
20 Apr 2012
|
20 Apr 2012
Incorporation
|