|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2019
|
28 Sep 2019
Confirmation statement made on 8 September 2019 with no updates
|
|
|
30 Sep 2018
|
30 Sep 2018
Confirmation statement made on 8 September 2018 with no updates
|
|
|
07 Oct 2017
|
07 Oct 2017
Confirmation statement made on 8 September 2017 with no updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Director's details changed for Ms Reena Sharma on 1 August 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
29 Jul 2016
|
29 Jul 2016
Director's details changed for Mr Arvind Sharma on 28 July 2016
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
22 Aug 2015
|
22 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
|
|
|
22 Aug 2015
|
22 Aug 2015
Appointment of Mr Arvind Sharma as a director on 22 August 2015
|
|
|
25 Jul 2015
|
25 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
|
|
|
25 Jul 2015
|
25 Jul 2015
Appointment of Mrs Rekha Jogi as a director on 25 July 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Register inspection address has been changed to 50 Joyce Green Lane Dartford Kent DA1 5HH
|
|
|
31 Dec 2013
|
31 Dec 2013
Certificate of change of name
|
|
|
16 Dec 2013
|
16 Dec 2013
Incorporation
|