|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Jul 2019
|
05 Jul 2019
Application to strike the company off the register
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Director's details changed for Mr Deeplove Shrestha on 9 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Deeplove Shrestha as a person with significant control on 6 April 2016
|
|
|
09 Jul 2017
|
09 Jul 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
10 Aug 2016
|
10 Aug 2016
Director's details changed for Mr Gopal Prasad Regmi on 1 January 2016
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Annual return made up to 26 June 2014 with full list of shareholders
|
|
|
23 Jan 2014
|
23 Jan 2014
Registered office address changed from 12 Tuscan Road London SE18 1SY England on 23 January 2014
|
|
|
21 Jan 2014
|
21 Jan 2014
Registered office address changed from 92 Plumstead High Street London SE18 1SL England on 21 January 2014
|
|
|
24 Jul 2013
|
24 Jul 2013
Annual return made up to 26 June 2013 with full list of shareholders
|
|
|
24 Jul 2013
|
24 Jul 2013
Director's details changed for Mr Deeplove Shrestha on 23 July 2013
|
|
|
24 Jul 2013
|
24 Jul 2013
Registered office address changed from 92 Plumstead High Street London SE18 1SL England on 24 July 2013
|
|
|
24 Jul 2013
|
24 Jul 2013
Registered office address changed from 12 Tuscan Road London SE18 1SY England on 24 July 2013
|
|
|
31 Aug 2012
|
31 Aug 2012
Director's details changed for Mr Deeplove Shrestha on 31 August 2012
|
|
|
28 Aug 2012
|
28 Aug 2012
Director's details changed for Mr Deeplove Shrestha on 26 August 2012
|