|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
19 Nov 2020
|
19 Nov 2020
Application to strike the company off the register
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Notification of Dharmin Plora as a person with significant control on 6 April 2016
|
|
|
30 Jun 2018
|
30 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 14 June 2017 with no updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Registered office address changed from 124 Internationel House Cromwell Road London SW7 4ET to 57 Essex Road Manor Park London E12 6RF on 23 January 2017
|
|
|
13 Jul 2016
|
13 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
24 Oct 2015
|
24 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 14 June 2015 with full list of shareholders
|
|
|
22 Oct 2015
|
22 Oct 2015
Registered office address changed from 124 Internationel House Cromwell Road London SW7 4ET England to 124 Internationel House Cromwell Road London SW7 4ET on 22 October 2015
|
|
|
22 Oct 2015
|
22 Oct 2015
Registered office address changed from International House 39 Great Windmill Street Piccadilly London W1D 7LX to 124 Internationel House Cromwell Road London SW7 4ET on 22 October 2015
|
|
|
21 Oct 2015
|
21 Oct 2015
Director's details changed for Dharmin Polra on 1 July 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2014
|
14 Jul 2014
Annual return made up to 14 June 2014 with full list of shareholders
|
|
|
17 Sep 2013
|
17 Sep 2013
Annual return made up to 14 June 2013 with full list of shareholders
|