|
|
08 Nov 2022
|
08 Nov 2022
Final Gazette dissolved following liquidation
|
|
|
08 Aug 2022
|
08 Aug 2022
Notice of move from Administration to Dissolution
|
|
|
22 Mar 2022
|
22 Mar 2022
Administrator's progress report
|
|
|
14 Sep 2021
|
14 Sep 2021
Administrator's progress report
|
|
|
17 Jun 2021
|
17 Jun 2021
Notice of extension of period of Administration
|
|
|
27 Mar 2021
|
27 Mar 2021
Administrator's progress report
|
|
|
26 Jan 2021
|
26 Jan 2021
Result of meeting of creditors
|
|
|
19 Jan 2021
|
19 Jan 2021
Result of meeting of creditors
|
|
|
27 Oct 2020
|
27 Oct 2020
Statement of administrator's proposal
|
|
|
17 Sep 2020
|
17 Sep 2020
Registered office address changed from 1st Floor 21 Station Road Watford Herts WD17 1AP to 1st Floor 1 Station Road Watford Herts WD17 1AP on 17 September 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Registered office address changed from 11 Halliwick Court Parade Woodhouse Road London N12 0NB England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 16 September 2020
|
|
|
05 Sep 2020
|
05 Sep 2020
Appointment of an administrator
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 29 December 2019 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Change of details for Mr Deepak Christopher Lall as a person with significant control on 25 August 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Director's details changed for Mr Deepak Christopher Lall on 25 August 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 29 December 2018 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
03 Jan 2018
|
03 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 29 December 2017 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
|