|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 10 December 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 10 December 2020 with no updates
|
|
|
12 Jan 2020
|
12 Jan 2020
Confirmation statement made on 10 December 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 10 December 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 10 December 2017 with no updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Secretary's details changed for Mrs Sangita Palan on 20 July 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Change of details for Mr Piyoosh Palan as a person with significant control on 20 July 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Change of details for Mrs Sangita Palan as a person with significant control on 20 July 2017
|
|
|
09 May 2017
|
09 May 2017
Registered office address changed from 60 Purdom Road Welwyn Garden City Hertfordshire AL7 4FH to 11 Hubert Crescent Bushey Hertfordshire WD23 3EX on 9 May 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Director's details changed for Mrs Sangita Palan on 24 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Director's details changed for Mr Piyoosh Palan on 24 January 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Appointment of Mrs Sangita Palan as a director on 15 September 2016
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
|