|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 17 March 2023 with no updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Director's details changed for Mr Rajendra Kumar Jain on 1 November 2022
|
|
|
05 Jan 2023
|
05 Jan 2023
Change of details for Mr Rajendra Kumar Jain as a person with significant control on 1 November 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
09 May 2020
|
09 May 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
26 May 2017
|
26 May 2017
Registered office address changed from 98 Fleetwood Road London NW10 1NN England to 74 New Bond Street New Bond Street London W1S 1RT on 26 May 2017
|
|
|
26 May 2017
|
26 May 2017
Appointment of Mr Rajendra Kumar Jain as a director on 25 May 2017
|
|
|
25 May 2017
|
25 May 2017
Termination of appointment of Michael Holder as a director on 17 May 2017
|
|
|
25 May 2017
|
25 May 2017
Termination of appointment of Michael Holder as a director on 17 May 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 98 Fleetwood Road London NW10 1NN on 21 March 2017
|
|
|
18 Mar 2016
|
18 Mar 2016
Incorporation
|