|
|
08 May 2022
|
08 May 2022
Final Gazette dissolved following liquidation
|
|
|
08 Feb 2022
|
08 Feb 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Sep 2021
|
16 Sep 2021
Resolutions
|
|
|
16 Sep 2021
|
16 Sep 2021
Declaration of solvency
|
|
|
14 Sep 2021
|
14 Sep 2021
Appointment of a voluntary liquidator
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
30 May 2019
|
30 May 2019
Director's details changed for Mrs Chetna Patel on 30 May 2019
|
|
|
30 May 2019
|
30 May 2019
Change of details for Mrs Chetna Patel as a person with significant control on 30 May 2019
|
|
|
18 Sep 2018
|
18 Sep 2018
Notification of Chetna Patel as a person with significant control on 18 September 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Director's details changed for Chetna Patel on 29 March 2018
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
14 Jul 2016
|
14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
14 Jul 2016
|
14 Jul 2016
Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ
|
|
|
14 Jul 2016
|
14 Jul 2016
Director's details changed for Chetna Patel on 14 July 2016
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|