|
|
12 Aug 2022
|
12 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
12 May 2022
|
12 May 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
26 Jul 2021
|
26 Jul 2021
Liquidators' statement of receipts and payments to 6 July 2021
|
|
|
15 Aug 2020
|
15 Aug 2020
Registered office address changed from 5 Soap House Lane Brentford Middlesex TW8 0BT to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicstershire LE65 1BS on 15 August 2020
|
|
|
12 Aug 2020
|
12 Aug 2020
Appointment of a voluntary liquidator
|
|
|
12 Aug 2020
|
12 Aug 2020
Resolutions
|
|
|
12 Aug 2020
|
12 Aug 2020
Declaration of solvency
|
|
|
21 Sep 2019
|
21 Sep 2019
Confirmation statement made on 21 September 2019 with updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 2 January 2018 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 2 January 2017 with updates
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
|
|
|
28 Jan 2016
|
28 Jan 2016
Director's details changed for Mr Ashok Dharmadasa on 28 January 2016
|
|
|
29 Dec 2015
|
29 Dec 2015
Registered office address changed from 27 Inglewood Avenue Camberley Surrey GU15 1RL to 5 Soap House Lane Brentford Middlesex TW8 0BT on 29 December 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 2 January 2014 with full list of shareholders
|
|
|
02 Jan 2013
|
02 Jan 2013
Incorporation
|