|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2019
|
21 Aug 2019
Application to strike the company off the register
|
|
|
27 Mar 2019
|
27 Mar 2019
Previous accounting period shortened from 31 March 2019 to 14 March 2019
|
|
|
23 Mar 2019
|
23 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from Barrow & Thoams PO Box 53 Holsworthy EX22 9AU England to Barrow & Thomas PO Box 53 Holsworthy EX22 9AU on 20 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2018
|
13 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Oct 2018
|
11 Oct 2018
Registered office address changed from 42 Skyfall 42 Church Road Hove East Sussex BN3 2FN England to Barrow & Thoams PO Box 53 Holsworthy EX22 9AU on 11 October 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 20 May 2018 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 20 May 2017 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
23 Jun 2016
|
23 Jun 2016
Director's details changed for Mr Jordan Tsar Lakhpuri on 20 May 2016
|
|
|
23 Nov 2015
|
23 Nov 2015
Registered office address changed from 12a 25 - 28 Palmeira Square Hove East Sussex BN3 2JP to 42 Skyfall 42 Church Road Hove East Sussex BN3 2FN on 23 November 2015
|
|
|
28 Aug 2015
|
28 Aug 2015
Director's details changed for Mr Jordan Tsar Lakhpuri on 1 March 2014
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Director's details changed for Mr Jordan Lakhpuri on 20 November 2014
|