|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Apr 2022
|
01 Apr 2022
Voluntary strike-off action has been suspended
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2022
|
11 Mar 2022
Application to strike the company off the register
|
|
|
27 Sep 2021
|
27 Sep 2021
Current accounting period shortened from 31 March 2022 to 30 September 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Director's details changed for Mr Anup Vasant Karia on 24 June 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Change of details for Mr Anup Vasant Karia as a person with significant control on 24 June 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Secretary's details changed for Mr Anup Vasant Karia on 24 June 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Change of details for Mrs Shriti Karia as a person with significant control on 24 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 11 April 2021 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Current accounting period extended from 30 September 2020 to 31 March 2021
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from 26 Gatehill Road Northwood HA6 3QQ England to 234 High Road Romford Essex RM6 6AP on 30 March 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 26 Gatehill Road Northwood HA6 3QQ on 13 December 2016
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
|