|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
Application to strike the company off the register
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Previous accounting period shortened from 31 January 2019 to 31 December 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 22 January 2018 with updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Notification of Manisha Nilesh Mate as a person with significant control on 21 January 2018
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
14 Apr 2016
|
14 Apr 2016
Director's details changed for Nilesh Mate on 12 April 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Director's details changed for Mrs Manisha Nilesh Mate on 12 April 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Registered office address changed from Flat 925 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1NN to 46 Ellington Road Hounslow TW3 4HY on 14 April 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Statement of capital following an allotment of shares on 19 May 2014
|
|
|
19 May 2014
|
19 May 2014
Appointment of Mrs Manisha Nilesh Mate as a director
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
22 Jan 2013
|
22 Jan 2013
Incorporation
|