|
|
18 Jul 2022
|
18 Jul 2022
Bona Vacantia disclaimer
|
|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 30 October 2020 with no updates
|
|
|
29 Dec 2020
|
29 Dec 2020
Previous accounting period shortened from 31 December 2019 to 30 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 30 October 2019 with updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 4 December 2019
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Notification of Ricky Sernjeet Sandhu as a person with significant control on 23 August 2018
|
|
|
23 Aug 2018
|
23 Aug 2018
Director's details changed for Mr Ricky Sernjeet Singh Sandhu on 22 August 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Notification of Rajendra Saujani as a person with significant control on 30 October 2016
|
|
|
16 Aug 2018
|
16 Aug 2018
Withdrawal of a person with significant control statement on 16 August 2018
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 30 October 2017 with updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
|
|
|
05 Nov 2013
|
05 Nov 2013
Annual return made up to 30 October 2013 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Annual return made up to 30 October 2012 with full list of shareholders
|