|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2019
|
21 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 23 June 2019 with updates
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 23 June 2018 with updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Notification of Mayoor Motichand Parekh as a person with significant control on 6 April 2016
|
|
|
25 Aug 2016
|
25 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
25 Aug 2016
|
25 Aug 2016
Director's details changed for Mr Mayoor Motichand Parekh on 25 August 2016
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Termination of appointment of Khurram Ali Khan as a director on 29 October 2014
|
|
|
23 Jun 2015
|
23 Jun 2015
Registered office address changed from 842 London Road Thornton Heath Surrey CR7 7PA to 4 Postmill Close Croydon CR0 5DY on 23 June 2015
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Appointment of Mr Mayoor Motichand Parekh as a director
|
|
|
09 Jan 2015
|
09 Jan 2015
Termination of appointment of Shaheryar Ali Khan as a director on 1 January 2015
|
|
|
09 Jan 2015
|
09 Jan 2015
Appointment of Mr Mayoor Motichand Parekh as a director on 1 January 2015
|
|
|
09 Jan 2015
|
09 Jan 2015
Termination of appointment of Shaheryar Ali Khan as a director on 1 January 2015
|
|
|
08 Dec 2014
|
08 Dec 2014
Amended total exemption small company accounts made up to 30 June 2013
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 29 October 2014 with full list of shareholders
|