|
|
10 Dec 2024
|
10 Dec 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2024
|
16 Sep 2024
Application to strike the company off the register
|
|
|
14 Apr 2024
|
14 Apr 2024
Confirmation statement made on 10 April 2024 with no updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 10 April 2023 with no updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 10 April 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Previous accounting period extended from 30 April 2021 to 31 July 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 10 April 2021 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 10 April 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Director's details changed for Mr Sonesh Shah on 23 December 2016
|
|
|
23 Dec 2016
|
23 Dec 2016
Director's details changed for Mr Sanjiv Shah on 23 December 2016
|
|
|
23 Dec 2016
|
23 Dec 2016
Director's details changed for Mr Hiten Shah on 23 December 2016
|
|
|
23 Dec 2016
|
23 Dec 2016
Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 99 Chanctonbury Way Woodside Park London N12 7AA on 23 December 2016
|
|
|
24 Apr 2016
|
24 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
|