|
|
10 Dec 2019
|
10 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
28 May 2019
|
28 May 2019
Application to strike the company off the register
|
|
|
13 Jan 2019
|
13 Jan 2019
Termination of appointment of Manjula Babu Joshi as a secretary on 31 December 2018
|
|
|
28 Apr 2018
|
28 Apr 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
13 May 2017
|
13 May 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
30 Apr 2016
|
30 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Director's details changed for Mrs Panna Rashesh Joshi on 25 July 2014
|
|
|
11 May 2015
|
11 May 2015
Director's details changed for Mr Rashesh Joshi on 25 July 2014
|
|
|
11 May 2015
|
11 May 2015
Secretary's details changed for Mrs Manjula Babu Joshi on 25 July 2014
|
|
|
06 Sep 2014
|
06 Sep 2014
Registered office address changed from 2 Mavoncliff Drive Tattenhoe Milton Keynes Bucks MK4 3DP to 18 Bilbrook Lane Furzton Milton Keynes MK4 1LW on 6 September 2014
|
|
|
04 May 2014
|
04 May 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
18 May 2013
|
18 May 2013
Annual return made up to 27 April 2013 with full list of shareholders
|
|
|
24 May 2012
|
24 May 2012
Annual return made up to 27 April 2012 with full list of shareholders
|
|
|
03 May 2011
|
03 May 2011
Annual return made up to 27 April 2011 with full list of shareholders
|
|
|
16 May 2010
|
16 May 2010
Annual return made up to 27 April 2010 with full list of shareholders
|