|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Sep 2019
|
25 Sep 2019
Application to strike the company off the register
|
|
|
04 Feb 2019
|
04 Feb 2019
Notification of Sandeep Majhu as a person with significant control on 18 August 2018
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 18 August 2018 with no updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Cessation of Asha Bains as a person with significant control on 12 July 2017
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 18 August 2017 with updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 1 July 2017 with no updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Termination of appointment of Asha Bains as a director on 11 August 2017
|
|
|
18 Aug 2017
|
18 Aug 2017
Appointment of Mr Sandeep Majhu as a director on 11 August 2017
|
|
|
15 Jul 2016
|
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
|
|
|
29 Dec 2015
|
29 Dec 2015
Registered office address changed from C/O Nka 6 Lynedoch Place Glasgow G3 6AB Scotland to C/O Nka Chartered Certified Accountant 4 Lynedoch Place Glasgow G3 6AB on 29 December 2015
|
|
|
10 Nov 2015
|
10 Nov 2015
Registered office address changed from C/O C/O 331 Sauchiehall Street Glasgow G2 3HW to C/O Nka 6 Lynedoch Place Glasgow G3 6AB on 10 November 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
|
|
|
01 Jul 2014
|
01 Jul 2014
Incorporation
|