|
|
27 Jul 2023
|
27 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
27 Apr 2023
|
27 Apr 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Nov 2022
|
08 Nov 2022
Liquidators' statement of receipts and payments to 4 October 2022
|
|
|
10 Nov 2021
|
10 Nov 2021
Liquidators' statement of receipts and payments to 4 October 2021
|
|
|
22 Dec 2020
|
22 Dec 2020
Declaration of solvency
|
|
|
30 Nov 2020
|
30 Nov 2020
Registered office address changed from 36, Maydwell House Thomas Road London E14 7AP England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 30 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Declaration of solvency
|
|
|
25 Nov 2020
|
25 Nov 2020
Appointment of a voluntary liquidator
|
|
|
10 Nov 2020
|
10 Nov 2020
Resolutions
|
|
|
26 Aug 2020
|
26 Aug 2020
Director's details changed for Mr Gaurav Sharma on 26 August 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Change of details for Mr. Gaurav Sharma as a person with significant control on 26 August 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Registered office address changed from 3 Leith House Hilldrop Estate London N7 0QN England to 36, Maydwell House Thomas Road London E14 7AP on 26 August 2020
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 9 August 2019 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Director's details changed for Mr Gaurav Sharma on 1 August 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Change of details for Mr. Gaurav Sharma as a person with significant control on 1 August 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Registered office address changed from Flat 3 124, Fortess Road London NW5 2HP England to 3 Leith House Hilldrop Estate London N7 0QN on 1 August 2019
|
|
|
23 Dec 2018
|
23 Dec 2018
Change of details for Mr. Gaurav Sharma as a person with significant control on 19 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Registered office address changed from Flat 2 Barrington Court, Lamble Street, Kentish Town, Camden Town, NW5 4AT United Kingdom to Flat 3 124, Fortess Road London NW5 2HP on 19 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 9 August 2018 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Director's details changed for Mr Gaurav Sharma on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Change of details for Mr. Gaurav Sharma as a person with significant control on 18 December 2018
|