|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2020
|
12 Mar 2020
Application to strike the company off the register
|
|
|
02 Mar 2020
|
02 Mar 2020
Registered office address changed from 216a St. Margarets Road Twickenham Middlesex TW1 1NP to 103a Kingston Hill Kingston upon Thames Surrey KT2 7PZ on 2 March 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Change of details for Mrs Nirupama Giri-Wild as a person with significant control on 9 March 2018
|
|
|
09 Dec 2019
|
09 Dec 2019
Director's details changed for Mrs Nirupama Giri-Wild on 9 March 2018
|
|
|
09 Dec 2019
|
09 Dec 2019
Change of details for Mr Darren Wild as a person with significant control on 9 March 2018
|
|
|
09 Dec 2019
|
09 Dec 2019
Director's details changed for Mr Darren Wild on 9 March 2018
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 6 March 2018 with updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
26 Feb 2016
|
26 Feb 2016
Appointment of Mrs Nirupama Giri-Wild as a director on 16 February 2016
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 6 March 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 6 March 2013 with full list of shareholders
|
|
|
24 Apr 2012
|
24 Apr 2012
Annual return made up to 6 March 2012 with full list of shareholders
|