|
|
17 Jan 2017
|
17 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
19 Oct 2016
|
19 Oct 2016
Application to strike the company off the register
|
|
|
30 Sep 2016
|
30 Sep 2016
Registered office address changed from 6 Cavendish Parade Bath Road Hounslow TW4 7DJ England to 7 Sutton Hall Road Hounslow TW5 0PX on 30 September 2016
|
|
|
18 Jul 2016
|
18 Jul 2016
Termination of appointment of Sanjay Kumar Sharma as a director on 15 July 2016
|
|
|
19 May 2016
|
19 May 2016
Termination of appointment of Neeraj Chatrath as a director on 1 May 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Previous accounting period extended from 31 July 2015 to 31 December 2015
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
03 Feb 2016
|
03 Feb 2016
Registered office address changed from 7 Sutton Hall Road Heston TW5 0PX to 6 Cavendish Parade Bath Road Hounslow TW4 7DJ on 3 February 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Statement of capital following an allotment of shares on 21 January 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Appointment of Mr Ganga Bahadur Rana as a director on 21 January 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Appointment of Mr Sanjay Kumar Sharma as a director on 21 January 2016
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
02 Jan 2015
|
02 Jan 2015
Appointment of Mrs Neeraj Chatrath as a director on 2 January 2015
|
|
|
02 Jan 2015
|
02 Jan 2015
Termination of appointment of Neeraj Chatrath as a director on 2 January 2015
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
|
|
|
04 Jul 2013
|
04 Jul 2013
Incorporation
|