|
|
03 Oct 2023
|
03 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jul 2023
|
18 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
Application to strike the company off the register
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 15 June 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 15 June 2020 with updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 15 June 2019 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 15 June 2018 with updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 15 June 2017 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
Director's details changed for Mr Anthony Menashi Khalastchi on 1 June 2016
|
|
|
18 May 2016
|
18 May 2016
Director's details changed for Mr Anthony Menashi Khalastchi on 9 March 2016
|
|
|
18 May 2016
|
18 May 2016
Director's details changed for Mr Peter Salim David Khalastchi on 9 March 2016
|
|
|
18 May 2016
|
18 May 2016
Previous accounting period shortened from 30 June 2016 to 30 April 2016
|
|
|
18 May 2016
|
18 May 2016
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 18 May 2016
|
|
|
18 May 2016
|
18 May 2016
Appointment of Mr Frank Khalastchi as a director on 17 July 2015
|
|
|
14 Aug 2015
|
14 Aug 2015
Registration of charge 096377860001, created on 11 August 2015
|