|
|
02 May 2021
|
02 May 2021
Final Gazette dissolved following liquidation
|
|
|
02 Feb 2021
|
02 Feb 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jan 2020
|
16 Jan 2020
Liquidators' statement of receipts and payments to 20 November 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 82 st. John Street London EC1M 4JN on 10 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Appointment of a voluntary liquidator
|
|
|
07 Dec 2018
|
07 Dec 2018
Resolutions
|
|
|
07 Dec 2018
|
07 Dec 2018
Statement of affairs
|
|
|
16 Oct 2018
|
16 Oct 2018
Resolutions
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Notification of Rajesh Shukla as a person with significant control on 6 April 2016
|
|
|
02 Aug 2016
|
02 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
19 Mar 2016
|
19 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
23 Feb 2016
|
23 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2015
|
13 Feb 2015
Registration of charge 091014590001, created on 8 February 2015
|
|
|
25 Jun 2014
|
25 Jun 2014
Incorporation
|