|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
14 Feb 2020
|
14 Feb 2020
Application to strike the company off the register
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 27 October 2019 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 27 October 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 27 October 2017 with no updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Registered office address changed from Wembley Point 2nd Floor, Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
|
|
|
24 Nov 2014
|
24 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 27 October 2013 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Registered office address changed from C/O C/O Andrew Sharma & Co 2Nd Floor Wembley Point One Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 30 October 2013
|
|
|
30 Oct 2013
|
30 Oct 2013
Director's details changed for Mr Adarsh Kumar Sharma on 29 August 2011
|
|
|
29 Oct 2012
|
29 Oct 2012
Annual return made up to 27 October 2012 with full list of shareholders
|