|
|
22 Oct 2024
|
22 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2024
|
06 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2024
|
25 Jul 2024
Application to strike the company off the register
|
|
|
29 May 2023
|
29 May 2023
Confirmation statement made on 28 May 2023 with no updates
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 28 May 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 28 May 2021 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Cancellation of shares. Statement of capital on 10 November 2020
|
|
|
18 Nov 2020
|
18 Nov 2020
Purchase of own shares.
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Director's details changed for Mrs Meenaben Dipak Shah on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Director's details changed for Mrs Meedaben Dipak Shah on 1 June 2020
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Notice of ceasing to act as receiver or manager
|
|
|
10 Jan 2019
|
10 Jan 2019
Appointment of receiver or manager
|
|
|
28 Nov 2018
|
28 Nov 2018
Satisfaction of charge 084918370001 in full
|
|
|
28 Nov 2018
|
28 Nov 2018
Satisfaction of charge 084918370002 in full
|
|
|
27 Nov 2018
|
27 Nov 2018
Registered office address changed from West Country House Cherry Tree Avenue Clacton-on-Sea Essex CO15 1AR to 207 Norbury Crescent Norbury Crescent London SW16 4JX on 27 November 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
Termination of appointment of Chand Rameshchandra Shah as a secretary on 27 November 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Termination of appointment of Rameshchandra Ladhabhai Shah as a director on 16 October 2018
|