|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 17 September 2020 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Registered office address changed from Flat 3 575a High Road Leytonstone London E11 4PB England to Flat 2,538 High Road Leytonstone London E11 3DH on 5 October 2020
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 17 September 2019 with no updates
|
|
|
28 Oct 2018
|
28 Oct 2018
Confirmation statement made on 17 September 2018 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 17 September 2017 with no updates
|
|
|
10 May 2017
|
10 May 2017
Registered office address changed from 67 Cobden Road London E11 3PE to Flat 3 575a High Road Leytonstone London E11 4PB on 10 May 2017
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
15 Nov 2015
|
15 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
22 Feb 2015
|
22 Feb 2015
Annual return made up to 17 September 2014 with full list of shareholders
|
|
|
22 Feb 2015
|
22 Feb 2015
Director's details changed for Mr Sujeeth Shetty on 1 September 2014
|
|
|
22 Feb 2015
|
22 Feb 2015
Secretary's details changed for Mr Sujeeth Shetty on 1 September 2014
|
|
|
22 Feb 2015
|
22 Feb 2015
Registered office address changed from 318 Hanworth Road Hounslow TW3 3SH to 67 Cobden Road London E11 3PE on 22 February 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
First Gazette notice for compulsory strike-off
|
|
|
08 Nov 2013
|
08 Nov 2013
Annual return made up to 17 September 2013 with full list of shareholders
|