|
|
17 Oct 2017
|
17 Oct 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jul 2017
|
29 Jul 2017
Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to Ground Floor 76 Church Road Richmond Surrey TW10 6LW on 29 July 2017
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2016
|
16 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
14 Jul 2016
|
14 Jul 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
14 Jul 2016
|
14 Jul 2016
Director's details changed for Miss Meena Khuttan on 9 May 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Director's details changed for Miss Meena Khuttan on 1 January 2015
|
|
|
16 Jan 2015
|
16 Jan 2015
Termination of appointment of Meena Khuttan as a secretary on 10 June 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Registered office address changed from 27 Mortimer Street London W1T 3BL to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 31 July 2014
|
|
|
13 May 2014
|
13 May 2014
Annual return made up to 10 May 2014 with full list of shareholders
|
|
|
09 Oct 2013
|
09 Oct 2013
Annual return made up to 21 June 2013 with full list of shareholders
|
|
|
20 Sep 2013
|
20 Sep 2013
Registered office address changed from C/O Meena Khuttan 55 Dormers Wells Lane UB1 3HX UB1 3HX United Kingdom on 20 September 2013
|
|
|
21 Jun 2012
|
21 Jun 2012
Incorporation
|