|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
08 Dec 2017
|
08 Dec 2017
Application to strike the company off the register
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 15 July 2017 with no updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 15 July 2016 with updates
|
|
|
06 Sep 2015
|
06 Sep 2015
Annual return made up to 15 July 2015 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 15 July 2014 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Director's details changed for Mr Tridip Tony Chakraborty on 5 February 2014
|
|
|
12 Aug 2014
|
12 Aug 2014
Secretary's details changed for Tridip Tony Chakraborty on 5 February 2014
|
|
|
06 Feb 2014
|
06 Feb 2014
Registered office address changed from C/O Tridip Chakraborty 21 First Floor Flat Colbourne Road Hove East Sussex England on 6 February 2014
|
|
|
19 Aug 2013
|
19 Aug 2013
Registered office address changed from C/O Mj Comens Fca 94 Wayland Avenue Brighton East Sussex BN1 5JN United Kingdom on 19 August 2013
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 15 July 2013 with full list of shareholders
|
|
|
29 Jan 2013
|
29 Jan 2013
Registered office address changed from 12 Old Shoreham Road Hove East Sussex BN3 6ET on 29 January 2013
|
|
|
21 Jan 2013
|
21 Jan 2013
Termination of appointment of Judith Payne as a director
|
|
|
20 Jul 2012
|
20 Jul 2012
Annual return made up to 15 July 2012 with full list of shareholders
|
|
|
30 Jul 2011
|
30 Jul 2011
Annual return made up to 15 July 2011 with full list of shareholders
|
|
|
30 Jul 2011
|
30 Jul 2011
Director's details changed for Tridip Tony Chakraborty on 1 June 2011
|
|
|
30 Jul 2011
|
30 Jul 2011
Secretary's details changed for Tridip Tony Chakraborty on 1 June 2011
|