|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
Application to strike the company off the register
|
|
|
08 Jul 2021
|
08 Jul 2021
Withdraw the company strike off application
|
|
|
08 Jul 2021
|
08 Jul 2021
Withdraw the company strike off application
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
Application to strike the company off the register
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 26 February 2019 with updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Statement of capital following an allotment of shares on 1 May 2018
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 13 December 2018 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 29 December 2017 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Director's details changed for Mrs Savita Nigam on 15 June 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Director's details changed for Mr Neeraj Nigam on 15 June 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Registered office address changed from 6 Talisman Close Ilford Essex IG3 9JA to 67 Barley Lane Goodmayes Ilford IG3 8XE on 15 June 2017
|
|
|
22 May 2017
|
22 May 2017
Previous accounting period extended from 30 November 2016 to 31 March 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 29 December 2016 with updates
|
|
|
31 Dec 2015
|
31 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
|