|
|
07 Jan 2024
|
07 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
07 Oct 2023
|
07 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Apr 2023
|
25 Apr 2023
Liquidators' statement of receipts and payments to 14 March 2023
|
|
|
28 Apr 2022
|
28 Apr 2022
Liquidators' statement of receipts and payments to 14 March 2022
|
|
|
18 May 2021
|
18 May 2021
Liquidators' statement of receipts and payments to 14 March 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 11 February 2021
|
|
|
19 May 2020
|
19 May 2020
Liquidators' statement of receipts and payments to 14 March 2020
|
|
|
17 Jul 2019
|
17 Jul 2019
Liquidators' statement of receipts and payments to 14 March 2019
|
|
|
04 Apr 2018
|
04 Apr 2018
Resolutions
|
|
|
27 Mar 2018
|
27 Mar 2018
Appointment of a voluntary liquidator
|
|
|
23 Mar 2018
|
23 Mar 2018
Registered office address changed from Princes Exchange, Princes Square, Leeds Princes Square Leeds LS1 4HY England to 81 Station Road Marlow Bucks SL7 1NS on 23 March 2018
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Amended total exemption full accounts made up to 28 February 2016
|
|
|
23 Dec 2016
|
23 Dec 2016
Amended total exemption full accounts made up to 28 February 2015
|
|
|
13 Dec 2016
|
13 Dec 2016
Registered office address changed from No1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE England to Princes Exchange, Princes Square, Leeds Princes Square Leeds LS1 4HY on 13 December 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Resolutions
|
|
|
16 Jun 2016
|
16 Jun 2016
Termination of appointment of Shuchi Sood as a director on 31 May 2016
|
|
|
16 Jun 2016
|
16 Jun 2016
Appointment of Mr Ashwin Kumar Kumaraswamy as a director on 31 May 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Statement of capital following an allotment of shares on 31 May 2016
|
|
|
02 Jun 2016
|
02 Jun 2016
Registration of charge 078048110001, created on 31 May 2016
|
|
|
04 May 2016
|
04 May 2016
Registered office address changed from 58 Grimsdyke Road Pinner Middlesex HA5 4PW to No1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 4 May 2016
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
|