|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2018
|
08 Oct 2018
Application to strike the company off the register
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
09 May 2017
|
09 May 2017
Registered office address changed from 18 Gunning Street London SE18 1BY England to 27 Nelson Gardens Whitton Hounslow TW3 3UJ on 9 May 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Current accounting period extended from 30 June 2017 to 19 December 2017
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from 497 High Street Harlington Hayes Middlesex UB3 5DL to 18 Gunning Street London SE18 1BY on 15 August 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
25 Jun 2014
|
25 Jun 2014
Termination of appointment of Basanta Sharma as a director
|
|
|
25 Jun 2014
|
25 Jun 2014
Director's details changed for Dinesh Chapagain on 10 June 2014
|
|
|
19 Jun 2014
|
19 Jun 2014
Termination of appointment of Basanta Sharma as a director
|
|
|
19 Jun 2014
|
19 Jun 2014
Registered office address changed from , 89 Berkeley Avenue, Hounslow, TW4 6LF, England on 19 June 2014
|
|
|
13 Jun 2013
|
13 Jun 2013
Incorporation
|