|
|
21 Jul 2016
|
21 Jul 2016
Final Gazette dissolved following liquidation
|
|
|
21 Apr 2016
|
21 Apr 2016
Return of final meeting in a Members' voluntary winding up
|
|
|
29 Jul 2015
|
29 Jul 2015
Liquidators' statement of receipts and payments to 22 May 2015
|
|
|
13 Jun 2014
|
13 Jun 2014
Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW1 0EG on 13 June 2014
|
|
|
12 Jun 2014
|
12 Jun 2014
Declaration of solvency
|
|
|
12 Jun 2014
|
12 Jun 2014
Appointment of a voluntary liquidator
|
|
|
12 Jun 2014
|
12 Jun 2014
Resolutions
|
|
|
10 Mar 2014
|
10 Mar 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
08 Mar 2013
|
08 Mar 2013
Annual return made up to 15 February 2013 with full list of shareholders
|
|
|
08 Mar 2013
|
08 Mar 2013
Director's details changed for Mr Vipul Vora on 15 February 2013
|
|
|
08 Mar 2013
|
08 Mar 2013
Director's details changed for Mr Bharat Karsan Varsani on 15 February 2013
|
|
|
08 Mar 2013
|
08 Mar 2013
Director's details changed for Mr Ashok Karsan Varsani on 15 February 2013
|
|
|
13 Mar 2012
|
13 Mar 2012
Annual return made up to 15 February 2012 with full list of shareholders
|
|
|
09 Mar 2011
|
09 Mar 2011
Annual return made up to 15 February 2011 with full list of shareholders
|
|
|
04 Nov 2010
|
04 Nov 2010
Particulars of a mortgage or charge / charge no: 1
|
|
|
27 Oct 2010
|
27 Oct 2010
Statement of capital following an allotment of shares on 15 February 2010
|
|
|
17 Jun 2010
|
17 Jun 2010
Current accounting period extended from 28 February 2011 to 31 May 2011
|
|
|
15 Feb 2010
|
15 Feb 2010
Incorporation
|