|
|
27 Sep 2018
|
27 Sep 2018
Final Gazette dissolved following liquidation
|
|
|
27 Jun 2018
|
27 Jun 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
19 Mar 2018
|
19 Mar 2018
Declaration of solvency
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from 33 Billy Lows Lane Potters Bar EN6 1UX England to 41 Kingston Street Cambridge CB1 2NU on 8 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Insolvency resolution
|
|
|
05 Mar 2018
|
05 Mar 2018
Appointment of a voluntary liquidator
|
|
|
05 Mar 2018
|
05 Mar 2018
Resolutions
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Secretary's details changed for Mrs Nupoor Sinha on 14 August 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Director's details changed for Mr Avnish Nainawatee on 14 August 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Registered office address changed from 8 Orchard Court Mimms Hall Road Potters Bar Herts EN6 3DW to 33 Billy Lows Lane Potters Bar EN6 1UX on 14 August 2017
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
|
|
|
02 Dec 2015
|
02 Dec 2015
Statement of capital following an allotment of shares on 6 April 2015
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Director's details changed for Mr Avnish Nainawatee on 14 January 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Registered office address changed from 58 Royal Arch Appartments Mailbox, Wharfside Street Birmingham West Midlands B1 1RB United Kingdom to 8 Orchard Court Mimms Hall Road Potters Bar Herts EN6 3DW on 28 January 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Secretary's details changed for Mrs Nupoor Sinha on 14 January 2015
|
|
|
14 Oct 2014
|
14 Oct 2014
Incorporation
|