|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Jul 2019
|
05 Jul 2019
Application to strike the company off the register
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
25 May 2016
|
25 May 2016
Termination of appointment of Vinesh Kumar as a director on 1 April 2016
|
|
|
15 Oct 2015
|
15 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Registered office address changed from 8 Griggs Close Ilford Essex IG3 9FL to 616D Green Lane Ilford Essex IG3 9SE on 22 September 2015
|
|
|
05 Sep 2014
|
05 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Appointment of Mr Vinesh Kumar as a director
|
|
|
23 Aug 2013
|
23 Aug 2013
Annual return made up to 9 August 2013 with full list of shareholders
|
|
|
15 May 2013
|
15 May 2013
Annual return made up to 15 May 2013 with full list of shareholders
|
|
|
15 May 2013
|
15 May 2013
Director's details changed for Mrs Subhashini Kumar on 15 May 2013
|
|
|
01 May 2013
|
01 May 2013
Annual return made up to 1 May 2013 with full list of shareholders
|
|
|
01 May 2013
|
01 May 2013
Termination of appointment of Vinesh Kumar as a director
|
|
|
01 May 2013
|
01 May 2013
Appointment of Mrs Subhashini Kumar as a director
|
|
|
01 May 2013
|
01 May 2013
Termination of appointment of Subhashini Kumar as a secretary
|
|
|
15 Dec 2012
|
15 Dec 2012
Annual return made up to 27 November 2012 with full list of shareholders
|