|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2019
|
09 Jan 2019
Application to strike the company off the register
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Director's details changed for Mr Sunil Kumar Shah on 2 July 2018
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 1 July 2017 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Withdrawal of a person with significant control statement on 7 August 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Sunil Kumar Shah as a person with significant control on 7 April 2016
|
|
|
09 Dec 2016
|
09 Dec 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
|
|
|
09 Dec 2016
|
09 Dec 2016
Registered office address changed from 68 Elton Avenue Elton Avenue Greenford Middlesex UB6 0PP England to 68 Elton Avenue Greenford UB6 0PP on 9 December 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
|
|
|
01 Jul 2016
|
01 Jul 2016
Registered office address changed from C/O Sunil Shah 68 Elton Avenue Greenford Middlesex UB6 0PP to 68 Elton Avenue Elton Avenue Greenford Middlesex UB6 0PP on 1 July 2016
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
28 Mar 2015
|
28 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Director's details changed for Mr Sunil Kumar Shah on 14 July 2014
|
|
|
24 Mar 2015
|
24 Mar 2015
Registered office address changed from C/O Sunil Shah 68 Elton Avenue Greenford Middlesex UB6 0PP England to C/O Sunil Shah 68 Elton Avenue Greenford Middlesex UB6 0PP on 24 March 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Registered office address changed from 24 24 Stanhope Park Road Greenford Middlesex UB6 9LT England to C/O Sunil Shah 68 Elton Avenue Greenford Middlesex UB6 0PP on 24 March 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2014
|
17 Mar 2014
Registered office address changed from 14 14,Southern Place,Greenford Road London Harrow HA1 3QT England on 17 March 2014
|
|
|
18 Oct 2013
|
18 Oct 2013
Registered office address changed from Flat1/70a Cavendish Place Eastbourne East Sussex BN21 3RL England on 18 October 2013
|
|
|
18 Oct 2013
|
18 Oct 2013
Termination of appointment of Dinesh Pariyar as a director
|