|
|
11 Jun 2022
|
11 Jun 2022
Voluntary strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
20 May 2022
|
20 May 2022
Application to strike the company off the register
|
|
|
17 May 2022
|
17 May 2022
Change of details for Ms Indira Bhamra as a person with significant control on 17 May 2022
|
|
|
17 May 2022
|
17 May 2022
Director's details changed for Ms Indira Bhamra on 17 May 2022
|
|
|
17 May 2022
|
17 May 2022
Registered office address changed from 7 Niagara Avenue London W5 4UD England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 17 May 2022
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
26 Jan 2022
|
26 Jan 2022
Registered office address changed from 191 Uxbridge Road London W13 9AA England to 7 Niagara Avenue London W5 4UD on 26 January 2022
|
|
|
29 May 2021
|
29 May 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 27 April 2020 with no updates
|
|
|
26 Jan 2020
|
26 Jan 2020
Director's details changed for Ms Indira Bhamra on 26 January 2020
|
|
|
26 Jan 2020
|
26 Jan 2020
Director's details changed for Ms Indira Bhamra on 26 January 2020
|
|
|
26 Jan 2020
|
26 Jan 2020
Elect to keep the directors' residential address register information on the public register
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 27 April 2019 with no updates
|
|
|
13 May 2018
|
13 May 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 15 May 2016 no member list
|
|
|
09 Sep 2015
|
09 Sep 2015
Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 191 Uxbridge Road London W13 9AA on 9 September 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Resolutions
|