|
|
05 Jul 2021
|
05 Jul 2021
Bona Vacantia disclaimer
|
|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 14 August 2019 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Administrative restoration application
|
|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 14 August 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 14 August 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 14 August 2016 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 14 August 2015 with full list of shareholders
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from Beckett House 14 Billing Road Northampton Northamptonshire NN1 5AW to 31 st. Giles Street Northampton NN1 1JF on 7 July 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Current accounting period shortened from 31 August 2014 to 31 March 2014
|
|
|
26 Sep 2014
|
26 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
|
|
|
15 Oct 2013
|
15 Oct 2013
Director's details changed for Mr Hamendra Hasmukhbhai Patel on 15 October 2013
|
|
|
15 Oct 2013
|
15 Oct 2013
Director's details changed for Mr Dipam Unalkat on 15 October 2013
|
|
|
14 Aug 2013
|
14 Aug 2013
Incorporation
|