|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved following liquidation
|
|
|
29 Mar 2021
|
29 Mar 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Jan 2021
|
21 Jan 2021
Liquidators' statement of receipts and payments to 15 December 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Liquidators' statement of receipts and payments to 15 December 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Liquidators' statement of receipts and payments to 15 December 2018
|
|
|
20 Feb 2018
|
20 Feb 2018
Liquidators' statement of receipts and payments to 15 December 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from 124 the Vale London NW11 8SL England to Langley House Park Road East Finchley London N2 8EY on 10 January 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Statement of affairs with form 4.19
|
|
|
05 Jan 2017
|
05 Jan 2017
Appointment of a voluntary liquidator
|
|
|
05 Jan 2017
|
05 Jan 2017
Resolutions
|
|
|
08 Sep 2016
|
08 Sep 2016
Termination of appointment of Deepti Deepti Atrish as a director on 8 September 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Registered office address changed from 110 the Vale London NW11 8SL England to 124 the Vale London NW11 8SL on 7 April 2016
|
|
|
20 Feb 2016
|
20 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
13 Feb 2016
|
13 Feb 2016
Registered office address changed from 67 Loudoun Road London NW8 0DQ England to 110 the Vale London NW11 8SL on 13 February 2016
|
|
|
23 Apr 2015
|
23 Apr 2015
Change of share class name or designation
|
|
|
10 Apr 2015
|
10 Apr 2015
Registered office address changed from 93 Locket Road Harrow Middlesex HA3 7NP England to 67 Loudoun Road London NW8 0DQ on 10 April 2015
|
|
|
07 Feb 2015
|
07 Feb 2015
Registered office address changed from 159 High Street Wealdstone Harrow Middlesex HA3 5DX to 93 Locket Road Harrow Middlesex HA3 7NP on 7 February 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Statement of capital following an allotment of shares on 1 June 2013
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Appointment of Mrs Deepti Atrish as a director on 13 May 2014
|
|
|
26 Jul 2014
|
26 Jul 2014
Annual return made up to 12 May 2014 with full list of shareholders
|