|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Nov 2019
|
27 Nov 2019
Application to strike the company off the register
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 25 January 2019 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Termination of appointment of Kanti Patel as a director on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Appointment of Mr Samir Kanti Patel as a director on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Cessation of Kanti Patel as a person with significant control on 18 December 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 25 January 2018 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Termination of appointment of Samir Kanti Patel as a director on 21 March 2018
|
|
|
24 Jul 2017
|
24 Jul 2017
Appointment of Mr Samir Kanti Patel as a director on 11 July 2017
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
19 Jan 2015
|
19 Jan 2015
Director's details changed for Mr Kanti Patel on 19 January 2015
|
|
|
13 Nov 2014
|
13 Nov 2014
Registered office address changed from 43 Meads Lane Seven Kings Ilford Essex IG3 8QL to 42 Cowley Road Ilford Essex IG1 3JL on 13 November 2014
|
|
|
29 Jul 2014
|
29 Jul 2014
Termination of appointment of Samir Kanti Patel as a director on 29 July 2014
|
|
|
05 Feb 2014
|
05 Feb 2014
Annual return made up to 16 January 2014 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Registered office address changed from 196 Ley Street Ilford Essex IG1 4BW England on 19 February 2013
|