|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Jun 2021
|
09 Jun 2021
Application to strike the company off the register
|
|
|
03 Jun 2021
|
03 Jun 2021
Termination of appointment of Rajesh Sharma as a director on 2 February 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Termination of appointment of Rajesh Sharma as a secretary on 2 February 2021
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 20 November 2020 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
10 May 2018
|
10 May 2018
Registered office address changed from 20 Ordnance Close Feltham Middlesex TW13 7AU to 47 Hithermoor Road Staines-upon-Thames TW19 6AR on 10 May 2018
|
|
|
17 Dec 2017
|
17 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
|
|
|
01 Jan 2016
|
01 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
30 Dec 2014
|
30 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 3 December 2013 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Secretary's details changed for Rajesh Sharma on 25 November 2013
|
|
|
25 Nov 2013
|
25 Nov 2013
Director's details changed for Rajesh Sharma on 25 November 2013
|
|
|
25 Nov 2013
|
25 Nov 2013
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 November 2013
|
|
|
17 Dec 2012
|
17 Dec 2012
Appointment of Mrs Sumati Sharma as a director
|