|
|
24 Jun 2025
|
24 Jun 2025
Final Gazette dissolved following liquidation
|
|
|
24 Mar 2025
|
24 Mar 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
04 Oct 2024
|
04 Oct 2024
Registered office address changed from 14 Elgood Avenue Northwood HA6 3QJ England to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 4 October 2024
|
|
|
04 Oct 2024
|
04 Oct 2024
Declaration of solvency
|
|
|
04 Oct 2024
|
04 Oct 2024
Appointment of a voluntary liquidator
|
|
|
04 Oct 2024
|
04 Oct 2024
Resolutions
|
|
|
19 Nov 2023
|
19 Nov 2023
Confirmation statement made on 17 November 2023 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 17 November 2022 with no updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 17 November 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 17 November 2020 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Registered office address changed from Argyle House Joel Street Northwood Middlesex HA6 1NW to 14 Elgood Avenue Northwood HA6 3QJ on 9 June 2020
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 17 November 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 17 November 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 17 November 2017 with no updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Appointment of Mr Mukesh Chunilal Nathwani as a director on 16 November 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
|