|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Director's details changed for Mr Nileshkumar Chauhan on 30 March 2020
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Change of details for Mr Nileshkumar Chauhan as a person with significant control on 6 April 2018
|
|
|
11 Aug 2018
|
11 Aug 2018
Registered office address changed from 141 Ethelred Court 1 the Mall Road Harrow Middlesex HA3 9RJ to 5 Rainbird Close Wembley Middlesex HA0 1FU on 11 August 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 28 February 2018 with updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Director's details changed for Mr Nileshkumar Chauhan on 30 March 2016
|
|
|
24 Mar 2016
|
24 Mar 2016
Director's details changed for Mr Nileshkumar Chauhan on 24 March 2016
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
28 Feb 2015
|
28 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 8 October 2014 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2014
|
19 Nov 2014
Registered office address changed from 69a Forty Lane Forty Lane Wembley Middlesex HA9 9UJ to 141 Ethelred Court 1 the Mall Road Harrow Middlesex HA3 9RJ on 19 November 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Previous accounting period extended from 31 October 2013 to 28 February 2014
|