|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Apr 2020
|
14 Apr 2020
Previous accounting period shortened from 28 February 2020 to 30 November 2019
|
|
|
14 Nov 2019
|
14 Nov 2019
Registered office address changed from 374 Bath Road Hounslow TW4 7HT England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 November 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 12 November 2019 with updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Amended micro company accounts made up to 28 February 2018
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 22 January 2019 with updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Termination of appointment of Harinder Kaur Arora as a director on 1 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Cessation of Harinder Kaur Arora as a person with significant control on 1 January 2019
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 1 November 2018 with updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Notification of Harinder Kaur Arora as a person with significant control on 31 October 2018
|
|
|
01 Nov 2018
|
01 Nov 2018
Appointment of Mrs Harinder Kaur Arora as a director on 31 October 2018
|
|
|
01 Nov 2018
|
01 Nov 2018
Change of details for Mr Preet Singh Dhawan as a person with significant control on 31 October 2018
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 14 July 2018 with no updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 14 July 2017 with updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Change of details for Preet Singh Dhawan as a person with significant control on 14 July 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Cessation of Tajinder Kaur Chopra as a person with significant control on 1 July 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Termination of appointment of Tajinder Kaur Chopra as a director on 1 July 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Registered office address changed from 57 Bath Road Hounslow TW3 3BN to 374 Bath Road Hounslow TW4 7HT on 15 June 2017
|
|
|
12 Oct 2016
|
12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|