|
|
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
|
|
|
15 Oct 2020
|
15 Oct 2020
Registered office address changed from 1 Cumberland Court Princess Drive Harrow HA1 4UD England to 3 Bank Chambers Tooting High Street London SW17 0SU on 15 October 2020
|
|
|
14 Oct 2020
|
14 Oct 2020
Appointment of Mr Usman Asad as a director on 13 October 2020
|
|
|
14 Oct 2020
|
14 Oct 2020
Termination of appointment of Robert Julian Coderie as a director on 14 October 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 9 December 2019 with updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Registered office address changed from 49 Princes Park Lane Hayes UB3 1JX England to 1 Cumberland Court Princess Drive Harrow HA1 4UD on 6 December 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Appointment of Mr Robert Julian Coderie as a director on 5 November 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Termination of appointment of Sahil Ralhan as a director on 5 November 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Registered office address changed from 49 49 Princess Park Lane Hayes UB3 1JX United Kingdom to 49 Princes Park Lane Hayes UB3 1JX on 21 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from 49 Princes Park Lane Hayes UB3 1JX England to 49 49 Princess Park Lane Hayes UB3 1JX on 18 February 2019
|
|
|
17 Feb 2019
|
17 Feb 2019
Registered office address changed from 5 Woodhouse Close Hayes UB3 1NJ United Kingdom to 49 Princes Park Lane Hayes UB3 1JX on 17 February 2019
|
|
|
27 Jan 2019
|
27 Jan 2019
Confirmation statement made on 25 January 2019 with updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Termination of appointment of Rinal Vasudevbhai Pandya as a director on 1 March 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Appointment of Mr Sahil Ralhan as a director on 1 March 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Incorporation
|