|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2018
|
03 Mar 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 14 November 2016 with updates
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2016
|
02 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2015
|
16 Jun 2015
Previous accounting period extended from 30 November 2014 to 31 December 2014
|
|
|
09 Mar 2015
|
09 Mar 2015
Termination of appointment of Savinder Singh Chauhan as a director on 9 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Director's details changed for Mr Savinder Singh Chauhan on 7 February 2015
|
|
|
28 Nov 2014
|
28 Nov 2014
Termination of appointment of Keith Douglas Miller as a director on 15 September 2014
|
|
|
24 Nov 2014
|
24 Nov 2014
Appointment of Ms Daniela Skopalova as a secretary on 1 November 2014
|
|
|
24 Nov 2014
|
24 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Director's details changed for Mr Savinder Singh Chauhan on 7 February 2014
|
|
|
14 Nov 2013
|
14 Nov 2013
Incorporation
|