|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Application to strike the company off the register
|
|
|
12 Oct 2020
|
12 Oct 2020
Previous accounting period extended from 31 March 2020 to 30 April 2020
|
|
|
15 Mar 2020
|
15 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
16 Mar 2019
|
16 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from Flat 12 Temple Court 751-753 Cranbrook Road Ilford IG2 6RJ to 30 Fairfield Way Barnet EN5 2BG on 1 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Director's details changed for Mrs Sonia Sharma on 1 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Director's details changed for Mr Manish Sharma on 1 March 2017
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Statement of capital following an allotment of shares on 5 May 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Mrs Sonia Sharma on 16 May 2013
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Mr Manish Sharma on 16 May 2013
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 10 March 2014 with full list of shareholders
|