|
|
29 Aug 2017
|
29 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2017
|
01 Jun 2017
Application to strike the company off the register
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2016
|
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
|
|
|
28 Sep 2016
|
28 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
|
|
|
20 Nov 2015
|
20 Nov 2015
Director's details changed for Tarla Rajnikhan Somaiya on 18 November 2015
|
|
|
18 Nov 2015
|
18 Nov 2015
Termination of appointment of Rajesh Rajni Somaiya as a director on 18 November 2015
|
|
|
18 Nov 2015
|
18 Nov 2015
Appointment of Tarla Rajnikhan Somaiya as a director on 18 November 2015
|
|
|
07 Feb 2015
|
07 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 22 December 2014 with full list of shareholders
|
|
|
30 Dec 2014
|
30 Dec 2014
First Gazette notice for compulsory strike-off
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 22 December 2013 with full list of shareholders
|
|
|
17 Jun 2013
|
17 Jun 2013
Appointment of Mr Rajesh Rajni Somaiya as a director
|
|
|
17 Jun 2013
|
17 Jun 2013
Termination of appointment of Shital Somaiya as a director
|
|
|
29 Jan 2013
|
29 Jan 2013
Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN United Kingdom on 29 January 2013
|
|
|
17 Jan 2013
|
17 Jan 2013
Annual return made up to 22 December 2012 with full list of shareholders
|
|
|
22 Dec 2011
|
22 Dec 2011
Incorporation
|