|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 13 December 2019 with no updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 13 December 2018 with no updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Restoration by order of the court
|
|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Jan 2019
|
03 Jan 2019
Application to strike the company off the register
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 13 December 2017 with updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Termination of appointment of Varinder Singh Juneja as a director on 1 February 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Cessation of Varinder Singh Juneja as a person with significant control on 1 February 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Previous accounting period extended from 31 March 2017 to 30 April 2017
|
|
|
21 Jun 2017
|
21 Jun 2017
Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP United Kingdom to 182-184 Preston Road Wembley HA9 8PA on 21 June 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Director's details changed for Mr Varinder Singh Juneja on 24 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Appointment of Mr Ajmeet Singh as a director on 24 January 2017
|
|
|
16 Mar 2016
|
16 Mar 2016
Incorporation
|