|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Nov 2017
|
03 Nov 2017
Termination of appointment of Rajinder Singh Bains as a director on 3 November 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Termination of appointment of Rajinder Singh Bains as a director on 3 November 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Cessation of Rajinder Singh Bains as a person with significant control on 3 March 2017
|
|
|
16 Oct 2017
|
16 Oct 2017
Director's details changed for Rajinder Singh Bains on 10 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
29 Sep 2017
|
29 Sep 2017
Application to strike the company off the register
|
|
|
22 Jun 2017
|
22 Jun 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 6, Trade City Lyon Way Frimley Camberley GU16 7AL on 22 June 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Withdraw the company strike off application
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2017
|
01 Mar 2017
Application to strike the company off the register
|
|
|
18 Oct 2016
|
18 Oct 2016
Director's details changed for Rajinder Singh Bains on 18 October 2016
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Certificate of change of name
|
|
|
26 May 2016
|
26 May 2016
Director's details changed for Rajinder Singh Bains on 26 March 2016
|
|
|
10 May 2016
|
10 May 2016
Resolutions
|
|
|
10 May 2016
|
10 May 2016
Change of name notice
|
|
|
02 Oct 2015
|
02 Oct 2015
Incorporation
|