|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2019
|
30 Jan 2019
Application to strike the company off the register
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Director's details changed for Mr Amrit Behl on 1 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Change of details for Mr Amrit Behl as a person with significant control on 1 November 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Director's details changed for Nilam Behl on 4 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Secretary's details changed for Nilam Behl on 4 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Registered office address changed from 3 Vine Close West Drayton UB7 9HH England to 115 Wraysbury Road Staines-upon-Thames TW18 4UA on 14 September 2018
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 10 October 2017 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Registered office address changed from The Plough 239 Sipson Road West Drayton UB7 0HW to 3 Vine Close West Drayton UB7 9HH on 3 August 2017
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 10 October 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Director's details changed for Nilam Behl on 4 November 2015
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 10 October 2013 with full list of shareholders
|
|
|
07 Dec 2012
|
07 Dec 2012
Annual return made up to 10 October 2012 with full list of shareholders
|
|
|
15 Sep 2012
|
15 Sep 2012
Particulars of a mortgage or charge / charge no: 2
|