|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
Application to strike the company off the register
|
|
|
03 Dec 2017
|
03 Dec 2017
Confirmation statement made on 20 November 2017 with updates
|
|
|
03 Dec 2017
|
03 Dec 2017
Notification of Manjula Patel as a person with significant control on 27 November 2017
|
|
|
03 Dec 2017
|
03 Dec 2017
Notification of Vandana Patel as a person with significant control on 27 November 2017
|
|
|
03 Dec 2017
|
03 Dec 2017
Cessation of Tarica Mpinga as a person with significant control on 27 November 2017
|
|
|
26 Nov 2016
|
26 Nov 2016
Confirmation statement made on 20 November 2016 with updates
|
|
|
26 Nov 2016
|
26 Nov 2016
Director's details changed for Mr Bhavesh Patel on 25 November 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
Registered office address changed from 20-22 Wenlock Road London N17GU England to 14 Wildcroft Gardens Edgware HA8 6TJ HA8 6TJ on 15 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Director's details changed for Mr Bhavesh Patel on 14 November 2016
|
|
|
28 Sep 2016
|
28 Sep 2016
Director's details changed for Mr Bhavesh Patel on 28 September 2016
|
|
|
28 Sep 2016
|
28 Sep 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N17GU on 28 September 2016
|
|
|
05 Dec 2015
|
05 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
|
|
|
13 Apr 2014
|
13 Apr 2014
Statement of capital following an allotment of shares on 13 April 2014
|
|
|
20 Nov 2013
|
20 Nov 2013
Incorporation
|