|
|
24 Sep 2019
|
24 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2018
|
01 Apr 2018
Confirmation statement made on 19 March 2018 with no updates
|
|
|
02 Apr 2017
|
02 Apr 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
28 Aug 2016
|
28 Aug 2016
Director's details changed for Mr Shiv Shankar Bhaduri on 19 August 2016
|
|
|
28 Aug 2016
|
28 Aug 2016
Registered office address changed from 105 Lily Close London W14 9YB to Flat 1, Tilden House 22 - 24 Comeragh Road London W14 9HP on 28 August 2016
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
18 Apr 2013
|
18 Apr 2013
Current accounting period extended from 31 March 2013 to 30 April 2013
|
|
|
08 Apr 2013
|
08 Apr 2013
Annual return made up to 19 March 2013 with full list of shareholders
|
|
|
08 Apr 2013
|
08 Apr 2013
Director's details changed for Mr Shiv Shankar Bhaduri on 1 April 2012
|
|
|
08 Apr 2013
|
08 Apr 2013
Registered office address changed from 105 Lily Close London London W149YB England on 8 April 2013
|
|
|
08 Apr 2013
|
08 Apr 2013
Registered office address changed from 21 Heathmans Road Unit G London SW6 4TJ England on 8 April 2013
|
|
|
19 Mar 2012
|
19 Mar 2012
Incorporation
|