|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Registered office address changed from 6 Ordnance Close Feltham TW13 7AU England to 78 Cooks Spinney Harlow CM20 3BL on 16 April 2018
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Appointment of Mrs Sonita K C as a director on 31 October 2015
|
|
|
06 Dec 2016
|
06 Dec 2016
Registered office address changed from 30 Avonwick Road Hounslow TW3 4DY to 6 Ordnance Close Feltham TW13 7AU on 6 December 2016
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
05 Dec 2015
|
05 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
Registered office address changed from 66 Chadwell Heath Lane Romford RM6 4NP England to 30 Avonwick Road Hounslow TW3 4DY on 1 December 2015
|
|
|
01 Dec 2015
|
01 Dec 2015
Termination of appointment of Zulfiqar Ali as a director on 31 October 2014
|
|
|
01 Dec 2015
|
01 Dec 2015
Appointment of Mr Ram Sundar Rayamajhi as a director on 1 November 2014
|
|
|
01 Dec 2015
|
01 Dec 2015
Termination of appointment of Zulfiqar Ali as a secretary on 31 October 2014
|
|
|
03 Nov 2015
|
03 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2014
|
03 Jul 2014
Incorporation
|