|
|
27 Aug 2024
|
27 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2024
|
11 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
31 May 2024
|
31 May 2024
Application to strike the company off the register
|
|
|
05 Jan 2024
|
05 Jan 2024
Confirmation statement made on 24 December 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 24 December 2022 with no updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 24 December 2021 with updates
|
|
|
15 May 2021
|
15 May 2021
Previous accounting period shortened from 31 December 2020 to 30 September 2020
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 24 December 2020 with updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 24 December 2019 with updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Notification of Hasmukh Lal Shah as a person with significant control on 6 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Notification of Tej Manidevi Shah as a person with significant control on 6 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Statement of capital following an allotment of shares on 6 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Appointment of Mr Hasmukh Lal Shah as a director on 6 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Appointment of Miss Tej Manidevi Shah as a director on 6 December 2019
|
|
|
06 Dec 2019
|
06 Dec 2019
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 76 Canterbury Road Croydon Surrey CR0 3HA on 6 December 2019
|
|
|
06 Dec 2019
|
06 Dec 2019
Termination of appointment of Michael Duke as a director on 6 December 2019
|
|
|
06 Dec 2019
|
06 Dec 2019
Cessation of Woodberry Secretarial Limited as a person with significant control on 6 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Incorporation
|