|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Apr 2022
|
23 Apr 2022
Application to strike the company off the register
|
|
|
20 Mar 2021
|
20 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
14 Mar 2020
|
14 Mar 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Termination of appointment of Suresh Hirani as a director on 20 April 2017
|
|
|
01 Apr 2017
|
01 Apr 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
27 Dec 2016
|
27 Dec 2016
Appointment of Mrs Daksha Hirani as a director on 14 December 2016
|
|
|
11 Nov 2016
|
11 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
|
|
|
12 Mar 2016
|
12 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
25 Sep 2015
|
25 Sep 2015
Appointment of Mr Suresh Hirani as a director on 1 September 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Registered office address changed from 20 Peterborough Road Harrow Middlesex HA1 2BQ England to 21 Sherborne Gardens London NW9 9TE on 25 September 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Certificate of change of name
|
|
|
22 Jun 2015
|
22 Jun 2015
Termination of appointment of Dean Anthony Storey as a director on 27 February 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Registered office address changed from 3 Wellington Court, St. Albans Hill, Hemel Hempstead, Hertfordshire HP3 9NQ United Kingdom to 20 Peterborough Road Harrow Middlesex HA1 2BQ on 22 June 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Incorporation
|