|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2019
|
17 Oct 2019
Application to strike the company off the register
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 12 February 2019 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Registered office address changed from 34 Farm Way Northwood HA6 3EF England to Milton House Milton House Gatehouse Road Aylesbury Buckinghamshire on 31 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Resolutions
|
|
|
14 Feb 2018
|
14 Feb 2018
Registered office address changed from 36 Blagrove Crescent Ruislip Middlesex HA4 8FS to 34 Farm Way Northwood HA6 3EF on 14 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Director's details changed for Mr Amardeep Singh Sethi on 12 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Change of details for Mr Amardeep Singh Sethi as a person with significant control on 12 February 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 12 February 2018 with updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Certificate of change of name
|
|
|
20 Apr 2016
|
20 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Apr 2016
|
19 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Registered office address changed from 20 Beaulieu Place London W4 5SY United Kingdom on 14 April 2014
|
|
|
22 Jan 2013
|
22 Jan 2013
Incorporation
|