|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
Application to strike the company off the register
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 30 January 2020 with updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Statement of capital following an allotment of shares on 4 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Cessation of Irinbir Maini as a person with significant control on 5 October 2017
|
|
|
02 Feb 2018
|
02 Feb 2018
Change of details for Mrs. Jayesh Manek as a person with significant control on 2 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Notification of Jayesh Manek as a person with significant control on 2 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 30 January 2018 with updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Statement of capital following an allotment of shares on 7 October 2017
|
|
|
17 May 2017
|
17 May 2017
Previous accounting period extended from 28 February 2017 to 31 March 2017
|
|
|
28 Apr 2017
|
28 Apr 2017
Appointment of Mr Hasmukh Prabhudas Manek as a director on 18 April 2016
|
|
|
28 Apr 2017
|
28 Apr 2017
Appointment of Mr Viraj Manek as a director on 18 April 2016
|
|
|
28 Apr 2017
|
28 Apr 2017
Appointment of Mr Irinbir Maini as a director on 18 April 2016
|
|
|
23 Feb 2017
|
23 Feb 2017
Sub-division of shares on 10 April 2016
|
|
|
23 Feb 2017
|
23 Feb 2017
Cancellation of shares. Statement of capital on 10 April 2016
|
|
|
23 Feb 2017
|
23 Feb 2017
Purchase of own shares.
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Statement of capital following an allotment of shares on 5 April 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Incorporation
|