|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2021
|
16 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Termination of appointment of Sapna Shrestha as a director on 13 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Cessation of Sapna Shrestha as a person with significant control on 13 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Notification of Sunil Shah as a person with significant control on 1 March 2019
|
|
|
13 Oct 2020
|
13 Oct 2020
Appointment of Mr Sunil Kumar Shah as a director on 7 March 2019
|
|
|
13 Oct 2020
|
13 Oct 2020
Registered office address changed from 68 Elton Avenue Greenford UB6 0PP England to 69 69 Churchill Road Uxbridge UB10 0FN on 13 October 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Termination of appointment of Sunil Kumar Shah as a director on 2 July 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Registered office address changed from 69 Churchill Road Uxbridge UB10 0FN England to 68 Elton Avenue Greenford UB6 0PP on 12 October 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Appointment of Mr Sapna Shrestha as a director on 4 September 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Cessation of Sunil Kumar Shah as a person with significant control on 1 July 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Notification of Sapna Shrestha as a person with significant control on 1 August 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Registered office address changed from 68 Elton Avenue Greenford UB6 0PP United Kingdom to 69 Churchill Road Uxbridge UB10 0FN on 23 April 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Incorporation
|