|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2017
|
06 Oct 2017
Application to strike the company off the register
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
24 Nov 2015
|
24 Nov 2015
Director's details changed for Mr Gaurav Sood on 29 May 2015
|
|
|
24 Nov 2015
|
24 Nov 2015
Registered office address changed from 74 Theobald Street Borehamwood Hertfordshire WD6 4SU England to 74 Theobald Street Borehamwood Hertfordshire WD6 4SU on 24 November 2015
|
|
|
24 Nov 2015
|
24 Nov 2015
Registered office address changed from 74 74 Theobald Street Borehamwood Hertfordshire WD6 4SU England to 74 Theobald Street Borehamwood Hertfordshire WD6 4SU on 24 November 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Registered office address changed from C/O Gaurav Sood 5 Winstre Road Borehamwood Hertfordshire WD6 5DR to 74 74 Theobald Street Borehamwood Hertfordshire WD6 4SU on 8 June 2015
|
|
|
04 Dec 2014
|
04 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
30 Jan 2014
|
30 Jan 2014
Previous accounting period shortened from 31 October 2013 to 30 September 2013
|
|
|
16 Dec 2013
|
16 Dec 2013
Annual return made up to 30 September 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Annual return made up to 31 October 2012 with full list of shareholders
|
|
|
22 Nov 2011
|
22 Nov 2011
Annual return made up to 31 October 2011 with full list of shareholders
|
|
|
21 Nov 2011
|
21 Nov 2011
Director's details changed for Mr Gaurav Sood on 31 January 2011
|
|
|
21 Dec 2010
|
21 Dec 2010
Annual return made up to 31 October 2010 with full list of shareholders
|
|
|
08 Jun 2010
|
08 Jun 2010
Registered office address changed from 43 Caishowe Road Borehamwood Hertfordshire WD6 5JB on 8 June 2010
|