|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Mar 2021
|
06 Mar 2021
Voluntary strike-off action has been suspended
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2021
|
01 Feb 2021
Application to strike the company off the register
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 16 June 2020 with no updates
|
|
|
28 Mar 2020
|
28 Mar 2020
Previous accounting period extended from 30 June 2019 to 31 December 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Notification of Harmon Singh Gaba as a person with significant control on 1 April 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Termination of appointment of Kuldeep Singh Khaneja as a director on 6 September 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Appointment of Mr Harmon Singh Gaba as a director on 1 May 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 18 June 2017 with no updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Registered office address changed from C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ England to 20-22 Hallowes Crescent Watford WD19 7NT on 26 April 2017
|
|
|
03 Aug 2016
|
03 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
09 Oct 2015
|
09 Oct 2015
Registered office address changed from 20-22 Hallowes Crescent Watford WD19 7NT to C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ on 9 October 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Director's details changed for Mr Kuldeep Singh Khaneja on 27 September 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
|