|
|
18 Mar 2023
|
18 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
18 Dec 2022
|
18 Dec 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Oct 2021
|
12 Oct 2021
Registered office address changed from 41 Audley Road Ealing London W5 3ES United Kingdom to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 12 October 2021
|
|
|
12 Oct 2021
|
12 Oct 2021
Appointment of a voluntary liquidator
|
|
|
12 Oct 2021
|
12 Oct 2021
Resolutions
|
|
|
12 Oct 2021
|
12 Oct 2021
Declaration of solvency
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 5 February 2021 with updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Previous accounting period shortened from 28 February 2020 to 31 January 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 5 February 2020 with updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Registered office address changed from 102 Corring Way Ealing London W5 3HA United Kingdom to 41 Audley Road Ealing London W5 3ES on 20 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Director's details changed for Mrs Rovina Ramanath on 20 December 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 5 February 2019 with updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 13 February 2018 with updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Incorporation
|