|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2022
|
28 Nov 2022
Application to strike the company off the register
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 19 August 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 19 August 2021 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Change of details for Mr Jayeshkumar Naranbhai Patel as a person with significant control on 15 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Cessation of Veena Jayesh Patel as a person with significant control on 15 January 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Notification of Jayeshkumar Naranbhai Patel as a person with significant control on 15 January 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 19 August 2020 with updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Termination of appointment of Veena Jayesh Patel as a director on 15 January 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Appointment of Mr Jayeshkumar Narayanbhai Patel as a director on 15 January 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Confirmation statement made on 6 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 6 December 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 6 December 2017 with no updates
|
|
|
29 Dec 2016
|
29 Dec 2016
Confirmation statement made on 6 December 2016 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL to 6 Cecil Square Margate Kent CT9 1BD on 15 February 2016
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
|