|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Jan 2015
|
21 Jan 2015
Compulsory strike-off action has been suspended
|
|
|
04 Nov 2014
|
04 Nov 2014
First Gazette notice for compulsory strike-off
|
|
|
29 May 2014
|
29 May 2014
Registered office address changed from C/O Shah and Co Ltd C/O Shah and Co Ltd 15 Stanier Street Swindon SN1 5QU England on 29 May 2014
|
|
|
29 May 2014
|
29 May 2014
Director's details changed for Baldev Johal on 1 January 2014
|
|
|
30 Oct 2013
|
30 Oct 2013
Termination of appointment of Thomas Ashmore as a director
|
|
|
18 Oct 2013
|
18 Oct 2013
Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR England on 18 October 2013
|
|
|
24 Jul 2013
|
24 Jul 2013
Annual return made up to 6 July 2013 with full list of shareholders
|
|
|
25 Apr 2013
|
25 Apr 2013
Appointment of Mr Thomas Elliott Ashmore as a director
|
|
|
12 Jul 2012
|
12 Jul 2012
Certificate of change of name
|
|
|
12 Jul 2012
|
12 Jul 2012
Registered office address changed from 5 De Vere Gardens Ilford Essex IG1 3EB United Kingdom on 12 July 2012
|
|
|
09 Jul 2012
|
09 Jul 2012
Annual return made up to 6 July 2012 with full list of shareholders
|
|
|
09 Jul 2012
|
09 Jul 2012
Appointment of Baldev Johal as a director
|
|
|
09 Jul 2012
|
09 Jul 2012
Termination of appointment of Rizwanul Haq as a director
|
|
|
23 Aug 2011
|
23 Aug 2011
Annual return made up to 3 December 2010 with full list of shareholders
|
|
|
19 Aug 2011
|
19 Aug 2011
Administrative restoration application
|
|
|
26 Jul 2011
|
26 Jul 2011
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2011
|
12 Apr 2011
First Gazette notice for compulsory strike-off
|
|
|
03 Dec 2009
|
03 Dec 2009
Incorporation
|