|
|
10 Oct 2023
|
10 Oct 2023
Compulsory strike-off action has been suspended
|
|
|
05 Sep 2023
|
05 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
25 Jan 2020
|
25 Jan 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
26 Jan 2019
|
26 Jan 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
26 Jan 2019
|
26 Jan 2019
Director's details changed for Mr Yash Mittal on 26 January 2019
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
12 Feb 2017
|
12 Feb 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow HA3 0HD on 21 December 2016
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 1 December 2014
|
|
|
21 Feb 2014
|
21 Feb 2014
Annual return made up to 24 January 2014 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Current accounting period extended from 31 January 2014 to 31 March 2014
|
|
|
19 Feb 2013
|
19 Feb 2013
Director's details changed for Mr Yash Mittal on 24 January 2013
|