|
|
10 Apr 2019
|
10 Apr 2019
Final Gazette dissolved following liquidation
|
|
|
10 Jan 2019
|
10 Jan 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Dec 2017
|
14 Dec 2017
Statement of affairs
|
|
|
06 Oct 2017
|
06 Oct 2017
Registered office address changed from 54 South Park Road Ilford Essex IG1 1SS to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 October 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Appointment of a voluntary liquidator
|
|
|
05 Oct 2017
|
05 Oct 2017
Resolutions
|
|
|
10 Feb 2017
|
10 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
|
|
|
04 Sep 2016
|
04 Sep 2016
Confirmation statement made on 25 August 2016 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Registration of charge 088299360002, created on 16 March 2016
|
|
|
25 Aug 2015
|
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
|
|
|
08 Aug 2015
|
08 Aug 2015
Registered office address changed from 11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH to 54 South Park Road Ilford Essex IG1 1SS on 8 August 2015
|
|
|
02 Jun 2015
|
02 Jun 2015
Appointment of Mrs Anjana Trehan as a secretary on 1 June 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Termination of appointment of Anjana Trehan as a secretary on 1 June 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Secretary's details changed for Mr Visma Trehan on 1 June 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Termination of appointment of Anjana Trehan as a director on 1 June 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Appointment of Mr Visma Trehan as a director on 1 June 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Registration of charge 088299360001, created on 20 April 2015
|
|
|
13 Mar 2015
|
13 Mar 2015
Current accounting period extended from 31 January 2016 to 31 March 2016
|
|
|
13 Mar 2015
|
13 Mar 2015
Appointment of Mr Visma Trehan as a secretary on 13 March 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
|
|
|
02 Jan 2014
|
02 Jan 2014
Incorporation
|