|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
28 May 2019
|
28 May 2019
Application to strike the company off the register
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 15 January 2019 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Registered office address changed from 173 South Ealing Road London W5 4QP England to 15 Boston Gardens London W7 2AN on 4 December 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF England to 173 South Ealing Road London W5 4QP on 30 July 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Previous accounting period extended from 30 June 2017 to 31 December 2017
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 15 January 2018 with updates
|
|
|
15 Jul 2017
|
15 Jul 2017
Confirmation statement made on 30 June 2017 with no updates
|
|
|
15 Jul 2017
|
15 Jul 2017
Notification of Naib Sidhu as a person with significant control on 6 April 2017
|
|
|
10 Jun 2017
|
10 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2016
|
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Appointment of Mr Naib Singh Sidhu as a director on 30 June 2015
|
|
|
07 Jul 2016
|
07 Jul 2016
Registered office address changed from 173 South Ealing Road London W5 4QP England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 7 July 2016
|
|
|
24 Aug 2015
|
24 Aug 2015
Registration of charge 096633690001, created on 14 August 2015
|
|
|
24 Aug 2015
|
24 Aug 2015
Registration of charge 096633690002, created on 14 August 2015
|
|
|
30 Jun 2015
|
30 Jun 2015
Incorporation
|