|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2021
|
11 Mar 2021
Application to strike the company off the register
|
|
|
31 Dec 2020
|
31 Dec 2020
Previous accounting period extended from 31 July 2020 to 31 October 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Cessation of Baljinder Gill as a person with significant control on 16 September 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Notification of Capru 3 Developments Ltd as a person with significant control on 16 September 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Statement of capital following an allotment of shares on 16 September 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 8 July 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 8 July 2019 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Director's details changed for Ms Baljinder Gill on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Secretary's details changed for Baljinder Gill on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Change of details for Baljinder Gill as a person with significant control on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from 66 North Park Gerrards Cross SL9 8JR to Harben House Harben Parade Finchley Road London NW3 6LH on 1 March 2019
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 8 July 2017 with no updates
|
|
|
08 Jul 2016
|
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
30 Nov 2015
|
30 Nov 2015
Registration of charge 091221120004, created on 16 November 2015
|
|
|
12 Sep 2015
|
12 Sep 2015
Registration of charge 091221120003, created on 2 September 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Registration of charge 091221120002, created on 4 September 2015
|