|
|
03 Oct 2025
|
03 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
03 Jul 2025
|
03 Jul 2025
Notice of final account prior to dissolution
|
|
|
05 Mar 2025
|
05 Mar 2025
Progress report in a winding up by the court
|
|
|
07 Mar 2024
|
07 Mar 2024
Progress report in a winding up by the court
|
|
|
23 Mar 2023
|
23 Mar 2023
Progress report in a winding up by the court
|
|
|
14 Sep 2022
|
14 Sep 2022
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Registered office address changed from 14 Radley Gardens Harrow Middlesex HA3 9NY England to 14 Queen Square Bath BA1 2HN on 24 January 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Appointment of a liquidator
|
|
|
09 Dec 2021
|
09 Dec 2021
Order of court to wind up
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 6 April 2021 with no updates
|
|
|
10 May 2021
|
10 May 2021
Change of details for Mrs Jasoda Varsani as a person with significant control on 10 May 2021
|
|
|
10 May 2021
|
10 May 2021
Registered office address changed from 13 Waxlow Road London NW10 7NU England to 14 Radley Gardens Harrow Middlesex HA3 9NY on 10 May 2021
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
07 Apr 2019
|
07 Apr 2019
Confirmation statement made on 6 April 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 6 April 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from Rear Off 400 Edgware Road Cricklewood NW2 6nd England to 13 Waxlow Road London NW10 7NU on 11 April 2017
|
|
|
18 Apr 2016
|
18 Apr 2016
Resolutions
|
|
|
07 Apr 2016
|
07 Apr 2016
Incorporation
|